Name: | LITTLE BEAST WORLDWIDE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Feb 2015 (10 years ago) |
Entity Number: | 4711923 |
ZIP code: | 78756 |
County: | Kings |
Place of Formation: | New York |
Address: | 3800 North Lamar Blvd, Suite 200, Austin, TX, United States, 78756 |
Name | Role | Address |
---|---|---|
RYEON KIM | DOS Process Agent | 3800 North Lamar Blvd, Suite 200, Austin, TX, United States, 78756 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-02-07 | 2025-02-13 | Address | 4628 Vernon Blvd, #412, Long Island City, NY, 11101, USA (Type of address: Service of Process) |
2023-04-27 | 2025-02-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-04-27 | 2025-02-07 | Address | 4628 Vernon Blvd, #412, Long Island City, NY, 11101, USA (Type of address: Service of Process) |
2017-01-30 | 2023-04-27 | Name | Z20 LLC |
2015-02-18 | 2017-01-30 | Name | BAOSS GROUP, LLC |
2015-02-18 | 2023-04-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-02-18 | 2023-04-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001963 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
250207002201 | 2025-02-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-02-03 |
230427003373 | 2023-04-27 | CERTIFICATE OF AMENDMENT | 2023-04-27 |
230201003864 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220422002500 | 2022-04-22 | BIENNIAL STATEMENT | 2021-02-01 |
190214060112 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
170130000483 | 2017-01-30 | CERTIFICATE OF AMENDMENT | 2017-01-30 |
150810000351 | 2015-08-10 | CERTIFICATE OF PUBLICATION | 2015-08-10 |
150218000393 | 2015-02-18 | ARTICLES OF ORGANIZATION | 2015-02-18 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State