Name: | REGIME ARTISTS AGENCY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Sep 2012 (12 years ago) |
Entity Number: | 4299328 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-10 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-10 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-08-19 | 2022-05-10 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-08-19 | 2022-05-10 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-11-16 | 2021-08-19 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-11-16 | 2021-08-19 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2013-02-11 | 2020-11-16 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2012-09-24 | 2013-02-11 | Address | 2425 NOSTRAND AVE, UNIT 225, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930016647 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017272 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220901000391 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
220510000444 | 2022-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-09 |
210819002666 | 2021-08-19 | CERTIFICATE OF AMENDMENT | 2021-08-19 |
201119060346 | 2020-11-19 | BIENNIAL STATEMENT | 2020-09-01 |
201116000568 | 2020-11-16 | CERTIFICATE OF CHANGE | 2020-11-16 |
130211000397 | 2013-02-11 | CERTIFICATE OF CHANGE | 2013-02-11 |
120924000292 | 2012-09-24 | ARTICLES OF ORGANIZATION | 2012-09-24 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State