Search icon

FUN MUSIC PRODUCTIONS, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FUN MUSIC PRODUCTIONS, LLC, CONNECTICUT 1314971 CONNECTICUT

Unique Entity ID

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

Business Information

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O DIPERNU, 225 W 35TH ST, #802, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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