Search icon

VALIDATED MUSIC GROUP LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: VALIDATED MUSIC GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 May 2017
Business ALEI: 1238919
Annual report due: 31 Mar 2024
Business address: 109 WARREN ST., HAMDEN, CT, 06514, United States
Mailing address: 109 WARREN ST., HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: DJEXCEL203@VALIDATEDMUSICGROUP.COM

Industry & Business Activity

NAICS

512250 Record Production and Distribution

This industry comprises establishments primarily engaged in record production and/or releasing, promoting, and distributing sound recordings to wholesalers, retailers, or directly to the public. These establishments contract with artists, arrange and finance the production of original master recordings, and/or produce master recordings themselves, such as digital music and compact discs. Establishments in this industry hold the copyright to the master recording, or obtain reproduction and distribution rights to master recordings produced by others, and derive most of their revenues from the sales, leasing, licensing, or distribution of master recordings. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Valintine Moore III Officer - 109 warren st, hamden, CT, 06514, United States
VALINTINE MOORE JR Officer 109 WARREN ST., HAMDEN, CT, 06514, United States 109 WARREN ST., HAMDEN, CT, 06514, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VALINTINE MOORE JR. Agent 109 WARREN ST, HAMDEN, CT, 06514, United States 109 WARREN ST, HAMDEN, CT, 06514, United States +1 203-887-1871 djexcel203@gmail.com 109 WARREN ST, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010837431 2024-05-31 - Annual Report Annual Report -
BF-0011338961 2024-05-31 - Annual Report Annual Report -
BF-0012619929 2024-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009956087 2022-07-19 - Annual Report Annual Report -
BF-0009725752 2022-07-19 - Annual Report Annual Report 2020
BF-0009725750 2022-07-19 - Annual Report Annual Report 2018
BF-0009725751 2022-07-19 - Annual Report Annual Report 2019
0005842585 2017-05-08 2017-05-08 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information