Search icon

NEW TIMES MEDIA, LLC

Company Details

Name: NEW TIMES MEDIA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2000 (25 years ago)
Entity Number: 2543754
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-03-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-16 2018-03-27 Address 274 MADISON AVE., SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-07-24 2012-08-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-11 2012-06-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-09-11 2012-07-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-08 2006-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-09-08 2006-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-02 2003-09-08 Address 41 STATE ST / SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2002-07-16 2003-09-08 Address 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-87369 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87368 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180327000264 2018-03-27 CERTIFICATE OF CHANGE 2018-03-27
120816006122 2012-08-16 BIENNIAL STATEMENT 2012-08-01
120724000948 2012-07-24 CERTIFICATE OF CHANGE 2012-07-24
120627000881 2012-06-27 CERTIFICATE OF CHANGE 2012-06-27
100924002623 2010-09-24 BIENNIAL STATEMENT 2010-08-01
080827002001 2008-08-27 BIENNIAL STATEMENT 2008-08-01
060911000336 2006-09-11 CERTIFICATE OF CHANGE 2006-09-11
060908002140 2006-09-08 BIENNIAL STATEMENT 2006-08-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State