Name: | ARTIST ARENA INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2009 (16 years ago) |
Entity Number: | 3767854 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1529680 | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019 | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019 | (212) 275-2000 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | EFFECT |
File number | 333-179167-42 |
Filing date | 2012-03-16 |
File | View File |
Filings since 2012-03-16
Form type | 424B3 |
File number | 333-179167-42 |
Filing date | 2012-03-16 |
File | View File |
Filings since 2012-03-14
Form type | CORRESP |
Filing date | 2012-03-14 |
File | View File |
Filings since 2012-03-06
Form type | CORRESP |
Filing date | 2012-03-06 |
File | View File |
Filings since 2012-03-06
Form type | S-4/A |
File number | 333-179167-42 |
Filing date | 2012-03-06 |
File | View File |
Filings since 2012-02-15
Form type | UPLOAD |
Filing date | 2012-02-15 |
File | View File |
Filings since 2012-01-25
Form type | S-4 |
File number | 333-179167-42 |
Filing date | 2012-01-25 |
File | View File |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-27 | 2011-02-17 | Address | ATTN: MARK WEISS, 853 BROADWAY, SUITE 1708, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205003733 | 2024-02-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-02 |
230131001576 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
210115060148 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
200615060062 | 2020-06-15 | BIENNIAL STATEMENT | 2019-01-01 |
SR-51531 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51532 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170117006273 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150107006600 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130110006768 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110715002140 | 2011-07-15 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State