Name: | VISION STATE RECORDS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2018 (6 years ago) |
Entity Number: | 5451735 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-12 | 2022-09-28 | Address | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-30 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-30 | 2020-11-12 | Address | 136-10 LATIMER PLACE APT 5H, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928010792 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029569 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
201112060556 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181130010496 | 2018-11-30 | ARTICLES OF ORGANIZATION | 2018-11-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State