Search icon

BEAUTIFUL7 RECORDINGS, LLC

Company Details

Name: BEAUTIFUL7 RECORDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2015 (9 years ago)
Entity Number: 4821671
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
2022-09-30 2023-09-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-09-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-08-24 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-08-24 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-09-06 2020-08-24 Address 100-14 BENCHLEY PLACE, APT 14E, BRONX, NY, 10475, USA (Type of address: Service of Process)
2015-09-18 2017-09-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-09-18 2020-08-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230901000432 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220930013810 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019164 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220702000400 2022-07-02 BIENNIAL STATEMENT 2021-09-01
200824000546 2020-08-24 CERTIFICATE OF CHANGE 2020-08-24
170906006930 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150918000069 2015-09-18 ARTICLES OF ORGANIZATION 2015-09-18

Date of last update: 18 Feb 2025

Sources: New York Secretary of State