Name: | TRIPLE ES RECORDS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2021 (4 years ago) |
Entity Number: | 5941679 |
ZIP code: | 10308 |
County: | Albany |
Place of Formation: | New York |
Address: | 26 Teakwood Court, Staten Island, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL SALAYCIK | DOS Process Agent | 26 Teakwood Court, Staten Island, NY, United States, 10308 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-02-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-02-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-10 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-10 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-16 | 2022-03-10 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-02-16 | 2022-03-10 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000182 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
220930015478 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929016544 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220310000226 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
210216010143 | 2021-02-16 | ARTICLES OF ORGANIZATION | 2021-02-16 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State