Name: | DRIVE PERFORMANCE MEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Sep 2003 (21 years ago) |
Date of dissolution: | 25 Jun 2008 |
Entity Number: | 2956817 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-07 | 2008-03-27 | Address | ATTN: GENERAL COUNSEL, 821 SECOND AVE STE 1800, SEATTLE, WA, 98104, USA (Type of address: Service of Process) |
2003-09-22 | 2006-03-07 | Address | THE SMITH TOWER, 9TH FLOOR, 506 SECOND AVENUE, SEATTLE, WA, 98104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080625000706 | 2008-06-25 | CERTIFICATE OF MERGER | 2008-06-25 |
080327001032 | 2008-03-27 | CERTIFICATE OF CHANGE | 2008-03-27 |
060307002586 | 2006-03-07 | BIENNIAL STATEMENT | 2005-09-01 |
040106000702 | 2004-01-06 | AFFIDAVIT OF PUBLICATION | 2004-01-06 |
040106000706 | 2004-01-06 | AFFIDAVIT OF PUBLICATION | 2004-01-06 |
030922000657 | 2003-09-22 | ARTICLES OF ORGANIZATION | 2003-09-22 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State