Name: | OPEN MINDS MEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Apr 2013 |
Entity Number: | 3181838 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 20 STREET, 2ND FLOOR, NY, NY, United States, 10011 |
Contact Details
Phone +1 646-660-2401
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 20 WEST 20 STREET, 2ND FLOOR, NY, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1232793-DCA | Inactive | Business | 2006-08-01 | 2014-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-14 | 2012-03-13 | Address | 27 WEST 20TH STREET SUITE #300, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-28 | 2010-01-14 | Address | 20 WEST 20TH STREET, STE. 207, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-24 | 2006-06-28 | Address | MAYER & COMPANY, CPA'S, 100-J JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130424000247 | 2013-04-24 | ARTICLES OF DISSOLUTION | 2013-04-24 |
130320006440 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
120313000162 | 2012-03-13 | CERTIFICATE OF CHANGE | 2012-03-13 |
110324002166 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
100114000540 | 2010-01-14 | CERTIFICATE OF CHANGE | 2010-01-14 |
090303002234 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
070309002452 | 2007-03-09 | BIENNIAL STATEMENT | 2007-03-01 |
060628000191 | 2006-06-28 | CERTIFICATE OF CHANGE | 2006-06-28 |
051121000238 | 2005-11-21 | CERTIFICATE OF AMENDMENT | 2005-11-21 |
050602000673 | 2005-06-02 | AFFIDAVIT OF PUBLICATION | 2005-06-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
869042 | RENEWAL | INVOICED | 2012-05-10 | 500 | Employment Agency Renewal Fee |
761883 | CNV_MS | INVOICED | 2012-01-26 | 25 | Miscellaneous Fee |
869043 | RENEWAL | INVOICED | 2010-04-22 | 300 | Employment Agency Renewal Fee |
761884 | CNV_MS | INVOICED | 2010-02-12 | 25 | Miscellaneous Fee |
869044 | RENEWAL | INVOICED | 2008-05-06 | 300 | Employment Agency Renewal Fee |
761885 | LICENSE | INVOICED | 2006-08-01 | 300 | Employment Agency Fee |
761886 | FINGERPRINT | INVOICED | 2006-07-11 | 150 | Fingerprint Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State