Search icon

MEDIA MACKENZIE, LLC

Company Details

Name: MEDIA MACKENZIE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 May 2003 (22 years ago)
Date of dissolution: 12 Feb 2009
Entity Number: 2911554
ZIP code: 98178
County: New York
Place of Formation: Washington
Address: 10800 RAINIER AVE. S., SEATTLE, WA, United States, 98178

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10800 RAINIER AVE. S., SEATTLE, WA, United States, 98178

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2007-05-09 2009-02-12 Address 40 WEST 95TH ST, APT 4C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2004-10-18 2009-02-12 Address 40 WEST 95TH STREET APT. 4C, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2004-10-18 2007-05-09 Address 40 WEST 95TH STREET APT. 4C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2003-08-22 2004-10-18 Address 22 EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2003-05-27 2003-08-22 Address 260 DARTMOUTH STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090212000070 2009-02-12 SURRENDER OF AUTHORITY 2009-02-12
070509002435 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050523002109 2005-05-23 BIENNIAL STATEMENT 2005-05-01
041018000698 2004-10-18 CERTIFICATE OF CHANGE 2004-10-18
030822000392 2003-08-22 CERTIFICATE OF CHANGE 2003-08-22
030527000771 2003-05-27 APPLICATION OF AUTHORITY 2003-05-27

Date of last update: 05 Feb 2025

Sources: New York Secretary of State