Name: | CULT RECORDS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jun 2008 (17 years ago) |
Entity Number: | 3690198 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-30 | 2019-04-08 | Address | 140 WEST 57TH ST / SUITE 2A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-06-27 | 2010-08-30 | Address | 29 ALLENWOOD ROAD, GREAT NECK, NY, 11023, 2129, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200629060694 | 2020-06-29 | BIENNIAL STATEMENT | 2020-06-01 |
190408000457 | 2019-04-08 | CERTIFICATE OF CHANGE | 2019-04-08 |
180601007195 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160608006580 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140603007253 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120613006421 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100830002346 | 2010-08-30 | BIENNIAL STATEMENT | 2010-06-01 |
090123000493 | 2009-01-23 | CERTIFICATE OF PUBLICATION | 2009-01-23 |
080627000162 | 2008-06-27 | ARTICLES OF ORGANIZATION | 2008-06-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State