Search icon

REGIME ARTISTS AGENCY LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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