Search icon

LIL MONSTERS MUSIC, LLC

Print

Details

Entity Number 4245432

Status Active

NameLIL MONSTERS MUSIC, LLC

CountyNew York

Date of registration 15 May 2012 (12 years ago)

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Foreign Legal NameLIL MONSTERS, LLC

Fictitious NameLIL MONSTERS MUSIC, LLC

Address 250 W. 57th Street, 23rd Floor, New York, NY, United States, 10107

Address ZIP code 10107

DOS Process Agent

Name Role Address

RZO

DOS Process Agent

250 W. 57th Street, 23rd Floor, New York, NY, United States, 10107

Agent

Name Role Address

rzo, llc

Agent

250 w. 57th street,, 23RD FLOOR, NEW YORK, NY, 10107

History

Start date End date Type Value

2021-11-10

2024-05-16

Address

250 w. 57th street,, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Registered Agent)

2021-11-10

2024-05-16

Address

250 w. 57th street,, 23rd floor, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

2021-11-04

2021-11-10

Address

250 w. 57th street, 23rd floor, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

2021-11-04

2021-11-10

Address

250 w. 57th street, 23rd floor, NEW YORK, NY, 10107, USA (Type of address: Registered Agent)

2020-05-04

2021-11-04

Address

99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

2018-05-14

2020-05-04

Address

99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

2016-09-21

2018-05-14

Address

99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

2016-09-21

2021-11-04

Address

99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

2016-05-12

2016-09-21

Address

12121 WILSHIRE BLVD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)

2012-05-15

2016-05-12

Address

720 14TH STREET, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240516001541

2024-05-16

BIENNIAL STATEMENT

2024-05-16

220505002967

2022-05-05

BIENNIAL STATEMENT

2022-05-01

211110002108

2021-11-10

CERTIFICATE OF CHANGE BY ENTITY

2021-11-10

211104000200

2021-11-03

CERTIFICATE OF CHANGE BY ENTITY

2021-11-03

200504062709

2020-05-04

BIENNIAL STATEMENT

2020-05-01

180514006202

2018-05-14

BIENNIAL STATEMENT

2018-05-01

160921000356

2016-09-21

CERTIFICATE OF CHANGE

2016-09-21

160512007173

2016-05-12

BIENNIAL STATEMENT

2016-05-01

140509006388

2014-05-09

BIENNIAL STATEMENT

2014-05-01

120515000293

2012-05-15

APPLICATION OF AUTHORITY

2012-05-15

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts