US INTERNATIONAL MEDIA, LLC

Name: | US INTERNATIONAL MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Sep 2003 (22 years ago) |
Entity Number: | 2958191 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-05 | 2023-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-08-30 | 2022-04-05 | Address | ATTN: RICHARD REED, 60 EAST 42ND ST, STE 1760, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2004-07-16 | 2005-08-30 | Address | ATTN: RICHARD REED, 60 EAST 42ND ST, SUITE 850, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2003-09-25 | 2004-07-16 | Address | ATTN: GAVIN D. MCELROY, ESQ., 488 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 10022, 5754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913003061 | 2023-09-13 | BIENNIAL STATEMENT | 2023-09-01 |
210920002053 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
220405002984 | 2021-07-07 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-07 |
190905060873 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
170905007344 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State