Name: | WEBMEDIAMAX, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 2004 (21 years ago) |
Date of dissolution: | 18 Dec 2024 |
Entity Number: | 3065586 |
ZIP code: | 14622 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O KENNETH SCHWENKER, 285 SHORE DR, ROCHESTER, NY, United States, 14622 |
Name | Role | Address |
---|---|---|
KENNETH SCHWENKER | Agent | 285 SHORE DR, ROCHESTER, NY, 14622 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O KENNETH SCHWENKER, 285 SHORE DR, ROCHESTER, NY, United States, 14622 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-09 | 2025-01-06 | Address | 285 SHORE DR, ROCHESTER, NY, 14622, USA (Type of address: Registered Agent) |
2016-06-09 | 2025-01-06 | Address | C/O KENNETH SCHWENKER, 285 SHORE DR, ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
2016-06-06 | 2016-06-09 | Address | 285 SHORE DRIVE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
2010-06-23 | 2016-06-06 | Address | 439 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2004-06-14 | 2010-06-23 | Address | 649 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000347 | 2024-12-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-18 |
160609000709 | 2016-06-09 | CERTIFICATE OF CHANGE | 2016-06-09 |
160606007376 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
120605006691 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100623002541 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
080610002270 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060621002676 | 2006-06-21 | BIENNIAL STATEMENT | 2006-06-01 |
041109000734 | 2004-11-09 | AFFIDAVIT OF PUBLICATION | 2004-11-09 |
041109000732 | 2004-11-09 | AFFIDAVIT OF PUBLICATION | 2004-11-09 |
040614001096 | 2004-06-14 | ARTICLES OF ORGANIZATION | 2004-06-14 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State