Name: | LA RESERVE RECORDS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2016 (8 years ago) |
Entity Number: | 5009429 |
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 | 2024-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-12 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-09-12 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-09-16 | 2019-09-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-09-16 | 2019-09-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004484 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220930000435 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007637 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220911000079 | 2022-09-11 | BIENNIAL STATEMENT | 2022-09-01 |
200901061914 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
190912000033 | 2019-09-12 | CERTIFICATE OF CHANGE | 2019-09-12 |
180910006403 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160916000229 | 2016-09-16 | ARTICLES OF ORGANIZATION | 2016-09-16 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State