Name: | FUN MUSIC PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2008 (17 years ago) |
Entity Number: | 3681076 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O DIPERNU, 225 W 35TH ST, #802, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 718-858-2229
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FUN MUSIC PRODUCTIONS, LLC, CONNECTICUT | 1314971 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Q8THLTC3F873 | 2023-03-26 | 15 DAYTON RD, REDDING, CT, 06896, 2904, USA | 15 DAYTON RD, REDDING, CT, 06896, 2904, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | WWW.FUNMUSICPRESENTS.COM |
Division Name | FUN MUSIC PRODUCTIONS LLC |
Congressional District | 04 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-02-28 |
Initial Registration Date | 2021-03-04 |
Entity Start Date | 2008-06-05 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MELANIE LINIAL |
Address | 15 DAYTON RD, REDDING, CT, 06896, 2904, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MELANIE LINIAL |
Address | 15 DAYTON RD, REDDING, CT, 06896, 2904, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O DIPERNU, 225 W 35TH ST, #802, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2024771-DCA | Inactive | Business | 2015-06-24 | 2020-05-01 |
1353740-DCA | Inactive | Business | 2010-05-11 | 2012-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-20 | 2019-07-03 | Address | 50 BRIDGE STREET,, #614, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2009-04-01 | 2009-10-20 | Address | 10 JAY STREET, #333, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2008-06-05 | 2009-04-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-06-05 | 2009-04-01 | 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 |
---|---|---|---|
190703002004 | 2019-07-03 | BIENNIAL STATEMENT | 2018-06-01 |
120606006279 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100614002313 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
091020000955 | 2009-10-20 | CERTIFICATE OF CHANGE | 2009-10-20 |
090401000880 | 2009-04-01 | CERTIFICATE OF CHANGE | 2009-04-01 |
080605000879 | 2008-06-05 | ARTICLES OF ORGANIZATION | 2008-06-05 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-05-24 | No data | 68 JAY ST, Brooklyn, BROOKLYN, NY, 11201 | Unable to Locate | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-05-30 | No data | 68 JAY ST, Brooklyn, BROOKLYN, NY, 11201 | Unable to Locate | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2792307 | RENEWAL | INVOICED | 2018-05-22 | 500 | Employment Agency Renewal Fee |
2342846 | RENEWAL | INVOICED | 2016-05-09 | 500 | Employment Agency Renewal Fee |
2097580 | LICENSE | INVOICED | 2015-06-05 | 250 | Employment Agency Fee |
2097582 | FINGERPRINTE | INVOICED | 2015-06-05 | 91.5 | Fingerprint Fee for Employment Agency |
1005280 | FINGERPRINT | INVOICED | 2010-05-11 | 94.25 | Fingerprint Fee |
1005281 | LICENSE | INVOICED | 2010-05-11 | 300 | Employment Agency Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State