Name: | MARI HWANG MUSIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2018 (7 years ago) |
Entity Number: | 5391779 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 90 State Street STE 700 Office 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 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 |
---|---|---|
MARI HWANG | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-04 | 2024-08-04 | Address | 35 HILLSIDE AVENUE, 2I, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2024-08-04 | 2024-08-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-08-04 | 2024-08-04 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-08-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-08-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-28 | 2024-08-04 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2018-08-13 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-08-13 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-13 | 2024-08-04 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240804000038 | 2024-08-04 | BIENNIAL STATEMENT | 2024-08-04 |
221104003569 | 2022-11-04 | BIENNIAL STATEMENT | 2022-08-01 |
220930000023 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012545 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200828060195 | 2020-08-28 | BIENNIAL STATEMENT | 2020-08-01 |
180813010062 | 2018-08-13 | CERTIFICATE OF INCORPORATION | 2018-08-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State