Name: | ORANGE FACTORY MUSIC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2009 (16 years ago) |
Entity Number: | 3760119 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER center, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2025-01-13 | Address | 1 ROCKEFELLER center, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-10-17 | 2025-01-13 | Address | 1 ROCKEFELLER center, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2017-01-25 | 2024-10-17 | Address | 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-05-01 | 2024-10-17 | Address | 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2013-05-01 | 2017-01-25 | Address | 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-01-07 | 2013-05-01 | Address | 245 WEST 25TH STREET, APT. 4E, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-01-07 | 2013-05-01 | Address | 245 WEST 25TH STREET, APT. 4E, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113002005 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
241017000093 | 2024-09-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-05 |
230113004047 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210122060410 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
190102061545 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170125006158 | 2017-01-25 | BIENNIAL STATEMENT | 2017-01-01 |
160111002034 | 2016-01-11 | BIENNIAL STATEMENT | 2015-01-01 |
130501000978 | 2013-05-01 | CERTIFICATE OF CHANGE | 2013-05-01 |
101217002057 | 2010-12-17 | BIENNIAL STATEMENT | 2011-01-01 |
090107000442 | 2009-01-07 | ARTICLES OF ORGANIZATION | 2009-01-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6216328609 | 2021-03-20 | 0202 | PPP | 529 5th Ave Fl 4, New York, NY, 10017-4674 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State