Search icon

TODD-SOUNDELUX, LLC

Company Details

Name: TODD-SOUNDELUX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2008 (17 years ago)
Entity Number: 3703074
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2012-08-21 2017-03-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-02 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-02-24 2012-07-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-02-24 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-28 2013-01-22 Name CSS STUDIOS, LLC
2008-08-28 2010-02-24 Address C/O HEIDI JAGODA, ESQ., 1619 BROADWAY, 8TH FLOOR, SANTA MONICA, CA, 90401, 2449, USA (Type of address: Service of Process)
2008-07-31 2008-08-28 Address 1619 BROADWAY 8TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-07-31 2008-08-28 Name AMCSS MERGER COMPANY, LLC

Filings

Filing Number Date Filed Type Effective Date
SR-98987 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170322000660 2017-03-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-04-21
130122000595 2013-01-22 CERTIFICATE OF AMENDMENT 2013-01-22
120821000443 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
120702006155 2012-07-02 BIENNIAL STATEMENT 2012-07-01
100624002982 2010-06-24 BIENNIAL STATEMENT 2010-07-01
100224000770 2010-02-24 CERTIFICATE OF CHANGE 2010-02-24
080828000248 2008-08-28 CERTIFICATE OF AMENDMENT 2008-08-28
080828000241 2008-08-28 CERTIFICATE OF MERGER 2008-08-28
080731000129 2008-07-31 ARTICLES OF ORGANIZATION 2008-07-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State