Name: | GROUND UP RECORDS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2008 (17 years ago) |
Entity Number: | 3670162 |
ZIP code: | 10455 |
County: | Bronx |
Place of Formation: | New York |
Address: | 442 JACKSON AVE, 2K, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
JULIO DIAZ | DOS Process Agent | 442 JACKSON AVE, 2K, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-12 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-05-12 | 2010-06-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-98021 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120607000249 | 2012-06-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-07 |
120607006242 | 2012-06-07 | BIENNIAL STATEMENT | 2012-05-01 |
100602003120 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
090114001008 | 2009-01-14 | CERTIFICATE OF PUBLICATION | 2009-01-14 |
080512000187 | 2008-05-12 | ARTICLES OF ORGANIZATION | 2008-05-12 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State