Search icon

1567 MEDIA LLC

Company Details

Name: 1567 MEDIA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2000 (24 years ago)
Entity Number: 2549063
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
1567 MEDIA LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-09-08 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-19 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-31 2011-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-03-31 2011-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-09-05 2004-03-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-09-05 2004-03-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905003975 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220901000445 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200908061168 2020-09-08 BIENNIAL STATEMENT 2020-09-01
SR-31903 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904008199 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007258 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006904 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120904006110 2012-09-04 BIENNIAL STATEMENT 2012-09-01
110919000562 2011-09-19 CERTIFICATE OF CHANGE 2011-09-19
100819002963 2010-08-19 BIENNIAL STATEMENT 2010-09-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State