Search icon

FOX MEDIA CONSULTING LLC

Company Details

Name: FOX MEDIA CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2003 (22 years ago)
Entity Number: 2948822
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 885 PARK AVE, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
JOANN FOX WEINGARTEN DOS Process Agent 885 PARK AVE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2023-07-27 2024-10-16 Address 885 PARK AVE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2013-09-19 2023-07-27 Address 885 PARK AVE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2009-08-26 2013-09-19 Address 885 PARK AVE, NEW YOROK, NY, 10075, USA (Type of address: Service of Process)
2005-09-21 2009-08-26 Address 885 PARK AVE, NEW YOROK, NY, 10021, USA (Type of address: Service of Process)
2003-09-02 2005-09-21 Address C/O MORRISON & FOERSTER LLP, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10101, 0050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016003355 2024-10-16 BIENNIAL STATEMENT 2024-10-16
230727001736 2023-07-27 BIENNIAL STATEMENT 2021-09-01
210202061124 2021-02-02 BIENNIAL STATEMENT 2019-09-01
190807060718 2019-08-07 BIENNIAL STATEMENT 2017-09-01
130919006211 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110919003045 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090826002473 2009-08-26 BIENNIAL STATEMENT 2009-09-01
080221003010 2008-02-21 BIENNIAL STATEMENT 2007-09-01
050921002284 2005-09-21 BIENNIAL STATEMENT 2005-09-01
030902000015 2003-09-02 ARTICLES OF ORGANIZATION 2003-09-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State