Name: | WORDS AND MUSIC CHILDREN'S THEATRE PROGRAM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 04 Apr 2013 (12 years ago) |
Entity Number: | 4383917 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2025-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-12-12 | 2025-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-04-04 | 2024-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-04-04 | 2024-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127000669 | 2025-01-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-01-24 |
241212001005 | 2024-12-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-11 |
130404000789 | 2013-04-04 | ARTICLES OF ORGANIZATION | 2013-04-04 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State