Name: | NEW YORK COSMOS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2010 (15 years ago) |
Entity Number: | 3943898 |
ZIP code: | 90017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1001 WILSHIRE BOULEVARD, 1073, LOS ANGELES, CA, United States, 90017 |
Name | Role | Address |
---|---|---|
BIG BLUE AUDIO LLC | DOS Process Agent | 1001 WILSHIRE BOULEVARD, 1073, LOS ANGELES, CA, United States, 90017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-09 | 2024-03-28 | Address | 1 CHARLES LINDBERGH BLVD,, ADMIN BUILDING, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
2015-08-27 | 2018-04-09 | Address | 750 3RD AVENUE SUITE 2601, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-09-21 | 2015-08-27 | Address | 75 GREENE STREET 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2010-04-30 | 2010-09-21 | Address | ATTN: MORY AMARO, 75 GREENE STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328003789 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
180409006556 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
160404007036 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
150827000394 | 2015-08-27 | CERTIFICATE OF CHANGE | 2015-08-27 |
140409006595 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State