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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10800 RAINIER AVE. S., SEATTLE, WA, United States, 98178 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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