Name: | DORCHESTER MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Aug 2013 |
Entity Number: | 2999938 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 MADISON AVE, STE 200, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 200 MADISON AVE, STE 200, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-14 | 2008-02-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130826000226 | 2013-08-26 | ARTICLES OF DISSOLUTION | 2013-08-26 |
120309002346 | 2012-03-09 | BIENNIAL STATEMENT | 2012-01-01 |
100505002034 | 2010-05-05 | BIENNIAL STATEMENT | 2010-01-01 |
080208002179 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
070807000149 | 2007-08-07 | CERTIFICATE OF PUBLICATION | 2007-08-07 |
060119002020 | 2006-01-19 | BIENNIAL STATEMENT | 2006-01-01 |
040813000476 | 2004-08-13 | AFFIDAVIT OF PUBLICATION | 2004-08-13 |
040813000472 | 2004-08-13 | AFFIDAVIT OF PUBLICATION | 2004-08-13 |
040114000393 | 2004-01-14 | ARTICLES OF ORGANIZATION | 2004-01-14 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State