Name: | PROPHET MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jan 2004 (21 years ago) |
Date of dissolution: | 28 Dec 2020 |
Entity Number: | 2995761 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-18 | 2020-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-04-18 | 2020-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-04-06 | 2017-04-18 | Address | 1000 SANSOME ST, STE 300, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process) |
2011-03-29 | 2012-04-06 | Address | 405 URBAN ST, STE 150, LAKEWOOD, CO, 80228, USA (Type of address: Service of Process) |
2004-01-06 | 2011-03-29 | Address | P.O. BOX 2999, SOUTHAMPTON, NY, 11969, 2999, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201230000567 | 2020-12-30 | CERTIFICATE OF CHANGE | 2020-12-30 |
201228000102 | 2020-12-28 | ARTICLES OF DISSOLUTION | 2020-12-28 |
181009002002 | 2018-10-09 | BIENNIAL STATEMENT | 2018-01-01 |
170418000138 | 2017-04-18 | CERTIFICATE OF CHANGE | 2017-04-18 |
120406002459 | 2012-04-06 | BIENNIAL STATEMENT | 2012-01-01 |
110329002554 | 2011-03-29 | BIENNIAL STATEMENT | 2010-01-01 |
040422000289 | 2004-04-22 | CERTIFICATE OF AMENDMENT | 2004-04-22 |
040106000332 | 2004-01-06 | ARTICLES OF ORGANIZATION | 2004-01-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State