Search icon

COMPETITIVE MEDIA REPORTING, LLC

Company Details

Name: COMPETITIVE MEDIA REPORTING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2000 (25 years ago)
Entity Number: 2510054
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
353U0 Active Non-Manufacturer 2005-02-01 2024-02-28 No data No data

Contact Information

POC ELIZABETH WILNER
Phone +1 212-991-6128
Fax +1 212-490-5981
Address 11 MADISON AVE FL 12, NEW YORK, NY, 10010, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-03-22 2024-05-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-03-22 2024-05-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-10 2024-03-22 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-05-10 2024-03-22 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-03-02 2023-05-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2020-03-02 2023-05-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-05-03 2020-03-02 Address 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-05-30 2018-05-03 Address 1740 BROADWAY, SUITE 3, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-06-16 2012-05-30 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-06-29 2010-06-16 Address 10 BANK STREET, SUIT E560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513000649 2024-05-13 BIENNIAL STATEMENT 2024-05-13
240322000372 2024-03-21 CERTIFICATE OF CHANGE BY ENTITY 2024-03-21
230510002584 2023-05-10 CERTIFICATE OF CHANGE BY ENTITY 2023-05-10
220502000962 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200831060486 2020-08-31 BIENNIAL STATEMENT 2020-05-01
200302000823 2020-03-02 CERTIFICATE OF CHANGE 2020-03-02
180503007647 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160513006914 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140501006500 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120806006910 2012-08-06 BIENNIAL STATEMENT 2012-05-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FTC08H8180 2008-08-18 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_FTC08H8180_2900_-NONE-_-NONE-
Awarding Agency Federal Trade Commission
Link View Page

Description

Title DRUG STUDY
Product and Service Codes B507: ECONOMIC STUDIES

Recipient Details

Recipient COMPETITIVE MEDIA REPORTING LLC
UEI LPA3HUNRBKM9
Legacy DUNS 173299827
Recipient Address UNITED STATES, 100 PARK AVE 4TH FLOOR, NEW YORK, 100175576

Date of last update: 06 Feb 2025

Sources: New York Secretary of State