Name: | FAITH MEDIA HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Feb 2005 (20 years ago) |
Date of dissolution: | 15 Jun 2020 |
Entity Number: | 3166179 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FAITH MEDIA HOLDINGS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-08-02 | 2006-02-14 | Name | INTERMEDIA MEDIA HOLDINGS LLC |
2005-02-17 | 2005-08-02 | Name | FAITH MEDIA, LLC |
2005-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200615000690 | 2020-06-15 | CERTIFICATE OF TERMINATION | 2020-06-15 |
190204060609 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-40659 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40660 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170810002001 | 2017-08-10 | BIENNIAL STATEMENT | 2017-02-01 |
060214000281 | 2006-02-14 | CERTIFICATE OF AMENDMENT | 2006-02-14 |
050802000905 | 2005-08-02 | CERTIFICATE OF AMENDMENT | 2005-08-02 |
050217001094 | 2005-02-17 | APPLICATION OF AUTHORITY | 2005-02-17 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State