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 |
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 |
---|---|---|---|
2022-09-30 | 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) |
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