Name: | NBC/QUOKKA VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 19 Apr 1999 (26 years ago) |
Entity Number: | 2368536 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2002-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2003-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-04-19 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-04-19 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030128000334 | 2003-01-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-01-28 |
021101000037 | 2002-11-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-12-01 |
010424002093 | 2001-04-24 | BIENNIAL STATEMENT | 2001-04-01 |
000124000300 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
990730000830 | 1999-07-30 | AFFIDAVIT OF PUBLICATION | 1999-07-30 |
990730000829 | 1999-07-30 | AFFIDAVIT OF PUBLICATION | 1999-07-30 |
990419000123 | 1999-04-19 | APPLICATION OF AUTHORITY | 1999-04-19 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State