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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
1567 MEDIA LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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