Name: | MICK ARTISTS MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Nov 2008 (17 years ago) |
Date of dissolution: | 26 Jul 2018 |
Entity Number: | 3742109 |
ZIP code: | 90210 |
County: | New York |
Place of Formation: | Delaware |
Address: | 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-21 | 2018-07-26 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2013-02-21 | 2018-07-26 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2010-04-23 | 2013-02-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-04-23 | 2013-02-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-11-12 | 2010-04-23 | Address | 44 WALL STREET, 23RD FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180726000748 | 2018-07-26 | SURRENDER OF AUTHORITY | 2018-07-26 |
161128006214 | 2016-11-28 | BIENNIAL STATEMENT | 2016-11-01 |
141103006909 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
130221000146 | 2013-02-21 | CERTIFICATE OF CHANGE | 2013-02-21 |
121101006056 | 2012-11-01 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State