Name: | ASCEND MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2004 (21 years ago) |
Entity Number: | 3084036 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-05 | 2010-10-08 | Address | 7015 COLLEGE BLVD / SUITE 600, OVERLAND PARK, KS, 66211, USA (Type of address: Service of Process) |
2004-07-28 | 2006-07-05 | Address | 11600 COLLEGE BLVD, OVERLAND PARK, KS, 66210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39513 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-39514 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
101008000297 | 2010-10-08 | CERTIFICATE OF CHANGE | 2010-10-08 |
080718002113 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060705002011 | 2006-07-05 | BIENNIAL STATEMENT | 2006-07-01 |
040728000818 | 2004-07-28 | APPLICATION OF AUTHORITY | 2004-07-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State