Name: | SOCCER UNITED MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jan 2003 (22 years ago) |
Date of dissolution: | 15 May 2020 |
Entity Number: | 2856248 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 420 5TH AVENUE, 7TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 420 5TH AVENUE, 7TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-14 | 2009-02-02 | Address | 80 STATE STREET, ALBANY, NY, 11207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200515000376 | 2020-05-15 | CERTIFICATE OF TERMINATION | 2020-05-15 |
170118006480 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150123006186 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
130306002397 | 2013-03-06 | BIENNIAL STATEMENT | 2013-01-01 |
090202002569 | 2009-02-02 | BIENNIAL STATEMENT | 2009-01-01 |
050318002119 | 2005-03-18 | BIENNIAL STATEMENT | 2005-01-01 |
030326000864 | 2003-03-26 | AFFIDAVIT OF PUBLICATION | 2003-03-26 |
030326000860 | 2003-03-26 | AFFIDAVIT OF PUBLICATION | 2003-03-26 |
030114000273 | 2003-01-14 | APPLICATION OF AUTHORITY | 2003-01-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State