Name: | TOMMY BOY MUSIC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jun 2017 (8 years ago) |
Entity Number: | 5164038 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2024-03-27 | Address | 200 VARICK STREET, SUITE 801A, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2019-11-27 | 2023-06-01 | Address | 220 E. 23RD ST., SUITE 509, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2017-12-11 | 2019-11-27 | Address | 220 EAST 23RD STREET, STE. 400, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2017-06-30 | 2017-06-30 | Name | TBM, LLC |
2017-06-30 | 2017-12-11 | Name | TBM, LLC |
2017-06-30 | 2017-12-11 | Address | 220 EAST 23RD STREET, STE. 400, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327002170 | 2024-03-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-26 |
230601003005 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
221122000861 | 2022-11-22 | BIENNIAL STATEMENT | 2021-06-01 |
191127000227 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
191125060053 | 2019-11-25 | BIENNIAL STATEMENT | 2019-06-01 |
171211000552 | 2017-12-11 | CERTIFICATE OF AMENDMENT | 2017-12-11 |
171211000546 | 2017-12-11 | CERTIFICATE OF MERGER | 2017-12-11 |
170921000282 | 2017-09-21 | CERTIFICATE OF PUBLICATION | 2017-09-21 |
170630000654 | 2017-06-30 | APPLICATION OF AUTHORITY | 2017-06-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305755050 | 0215000 | 2002-11-25 | 902 BROADWAY FLOOR 13, NEW YORK, NY, 10010 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040041 B02 |
Issuance Date | 2002-12-11 |
Abatement Due Date | 2002-12-17 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 110 |
Gravity | 00 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State