Name: | NEW MATH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2017 (8 years ago) |
Entity Number: | 5172827 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 164 WEST 25TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J8BZSGX4KNC5 | 2024-10-02 | 164 W 25TH ST, FL 8, NEW YORK, NY, 10001, 7424, USA | 164 W 25TH ST FL 8, NEW YORK, NY, 10001, 7424, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | www.newmathmusic.com |
Division Name | NEW MATH LLC |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-04 |
Initial Registration Date | 2021-05-11 |
Entity Start Date | 2017-07-21 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 711130 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KALA SHERMAN |
Address | 164 WEST 25TH STREET 8TH FL, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KALA SHERMAN |
Address | 164 WEST 25TH STREET 8TH FL, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 164 WEST 25TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-19 | 2017-07-24 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-07-19 | 2017-07-24 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190709060502 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
171010000764 | 2017-10-10 | CERTIFICATE OF PUBLICATION | 2017-10-10 |
170724000344 | 2017-07-24 | CERTIFICATE OF CHANGE | 2017-07-24 |
170719010494 | 2017-07-19 | ARTICLES OF ORGANIZATION | 2017-07-19 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State