Entity Number 4245432
Status Active
NameLIL MONSTERS MUSIC, LLC
CountyNew York
Date of registration 15 May 2012 (12 years ago) 15 May 2012
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
RZO
DOS Process Agent
250 W. 57th Street, 23rd Floor, New York, NY, United States, 10107
rzo, llc
Agent
250 w. 57th street,, 23RD FLOOR, NEW YORK, NY, 10107
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)
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