Search icon

STEPHEN CLEARY MUSIC LLC

Company Details

Name: STEPHEN CLEARY MUSIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2021 (4 years ago)
Entity Number: 5968720
ZIP code: 11213
County: Albany
Place of Formation: New York
Address: 119 Albany Ave Apt 1A, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
STEPHEN CLEARY DOS Process Agent 119 Albany Ave Apt 1A, BROOKLYN, NY, United States, 11213

Agent

Name Role Address
stephen cleary Agent 190 malcolm x blvd apt 3, BROOKLYN, NY, 11221

History

Start date End date Type Value
2023-03-25 2025-03-16 Address 190 malcolm x blvd apt 3, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2023-03-25 2025-03-16 Address 190 malcolm x blvd apt 3, BROOKLYN, NY, 11221, USA (Type of address: Registered Agent)
2023-01-14 2023-03-25 Address 190 malcolm x blvd apt 3, BROOKLYN, NY, 11221, USA (Type of address: Registered Agent)
2023-01-14 2023-03-25 Address 190 malcolm x blvd apt 3, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2022-11-25 2022-09-28 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-11-25 2022-09-28 Address 700a 5th ave, apt2, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent)
2022-09-28 2023-01-14 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-01-14 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-25 2022-11-25 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-25 2022-11-25 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250316000396 2025-03-16 BIENNIAL STATEMENT 2025-03-16
230325000568 2023-03-25 BIENNIAL STATEMENT 2023-03-01
230114000488 2023-01-13 CERTIFICATE OF CHANGE BY ENTITY 2023-01-13
220928031926 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928012372 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
221125001123 2022-07-15 CERTIFICATE OF CHANGE BY ENTITY 2022-07-15
220325000815 2022-03-23 CERTIFICATE OF PUBLICATION 2022-03-23
210322020012 2021-03-22 ARTICLES OF ORGANIZATION 2021-03-22

Date of last update: 22 Mar 2025

Sources: New York Secretary of State