Search icon

VMG ADVERTISING, LLC

Company Details

Name: VMG ADVERTISING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2001 (24 years ago)
Entity Number: 2594578
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2012-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-11-13 2013-06-10 Name VOICE MEDIA GROUP, LLC
2006-09-14 2012-07-30 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-09-01 2012-08-13 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-11-02 2006-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-11-02 2006-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-02-05 2005-11-02 Address 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2002-08-20 2005-11-02 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2001-01-17 2003-02-05 Address 1201 EAST JEFFERSON STREET, PHOENIX, AZ, 85034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063655 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190307061089 2019-03-07 BIENNIAL STATEMENT 2019-01-01
SR-87515 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87514 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170109007140 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150105008246 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130610000417 2013-06-10 CERTIFICATE OF AMENDMENT 2013-06-10
130301006147 2013-03-01 BIENNIAL STATEMENT 2013-01-01
120813001383 2012-08-13 CERTIFICATE OF CHANGE 2012-08-13
120730000322 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30

Date of last update: 20 Jan 2025

Sources: New York Secretary of State