Search icon

BEVY MUSICS, LLC

Company Details

Name: BEVY MUSICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2018 (7 years ago)
Entity Number: 5333984
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-05-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-05-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-02-16 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-02-16 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-12-18 2022-02-16 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-12-18 2022-02-16 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-02 2021-12-18 Address 237 LEONARD STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2018-05-02 2021-12-18 Address 237 LEONARD STREET, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240506002850 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220930000179 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012750 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220504003833 2022-05-04 BIENNIAL STATEMENT 2022-05-01
220216001327 2022-02-15 CERTIFICATE OF PUBLICATION 2022-02-15
211218000025 2021-12-17 CERTIFICATE OF CHANGE BY ENTITY 2021-12-17
211216003637 2021-12-16 BIENNIAL STATEMENT 2021-12-16
180502010321 2018-05-02 ARTICLES OF ORGANIZATION 2018-05-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State