Name: | SHLOMUSIC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2015 (9 years ago) |
Entity Number: | 4850945 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 277 NORTH 7TH ST. #2F, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
SHLOMUSIC LLC | DOS Process Agent | 277 NORTH 7TH ST. #2F, BROOKLYN, NY, United States, 11211 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-04 | 2016-06-24 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-01-04 | 2016-06-24 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-11-17 | 2016-01-04 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2015-11-17 | 2016-01-04 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211123002203 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
191126060093 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
160714000412 | 2016-07-14 | CERTIFICATE OF PUBLICATION | 2016-07-14 |
160624000751 | 2016-06-24 | CERTIFICATE OF CHANGE | 2016-06-24 |
160104000393 | 2016-01-04 | CERTIFICATE OF CHANGE | 2016-01-04 |
151117010152 | 2015-11-17 | ARTICLES OF ORGANIZATION | 2015-11-17 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State