Name: | NEWS AMERICA MARKETING IN-STORE SERVICES L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 2005 (20 years ago) |
Date of dissolution: | 11 May 2023 |
Entity Number: | 3218231 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NEWS AMERICA MARKETING IN-STORE SERVICES L.L.C. | DOS Process Agent | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-14 | 2023-05-12 | Address | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-06-04 | 2021-06-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-14 | 2009-11-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512003408 | 2023-05-11 | SURRENDER OF AUTHORITY | 2023-05-11 |
210614060120 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
190604060904 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-41568 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41567 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170601007006 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601007292 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130726002250 | 2013-07-26 | BIENNIAL STATEMENT | 2013-06-01 |
110826002246 | 2011-08-26 | BIENNIAL STATEMENT | 2011-06-01 |
091130000246 | 2009-11-30 | CERTIFICATE OF CHANGE | 2009-11-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State