Search icon

FINAL GIRL RECORDS LLC

Company Details

Name: FINAL GIRL RECORDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2021 (4 years ago)
Entity Number: 5924807
ZIP code: 11209
County: Albany
Place of Formation: New York
Address: 328 99th Street, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
the llc DOS Process Agent 328 99th Street, BROOKLYN, NY, United States, 11209

Agent

Name Role Address
madison hetterly Agent 328 99th street, BROOKLYN, NY, 11209

History

Start date End date Type Value
2025-02-13 2025-01-24 Address 328 99th street, BROOKLYN, NY, 11209, USA (Type of address: Registered Agent)
2025-02-13 2025-01-24 Address 328 99th Street, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2024-08-15 2025-01-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-08-15 2025-01-24 Address 796 MADISON ST, APT 1R, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2024-08-15 2025-02-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-08-15 2025-02-13 Address 796 MADISON ST, APT 1R, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2023-07-22 2024-08-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-07-22 2024-08-15 Address 796 MADISON ST, APT 1R, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2022-11-27 2023-07-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-11-27 2023-07-22 Address 796 MADISON ST, APT 1R, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124004453 2025-01-24 BIENNIAL STATEMENT 2025-01-24
250213000064 2024-12-18 CERTIFICATE OF CHANGE BY ENTITY 2024-12-18
240815000161 2024-07-01 CERTIFICATE OF AMENDMENT 2024-07-01
230722000794 2023-06-15 CERTIFICATE OF PUBLICATION 2023-06-15
221127000347 2022-04-04 CERTIFICATE OF CHANGE BY ENTITY 2022-04-04
210122010629 2021-01-22 ARTICLES OF ORGANIZATION 2021-01-22

Date of last update: 22 Mar 2025

Sources: New York Secretary of State