Search icon

MEXICO MAGAZINES HOLDINGS LLC

Company Details

Name: MEXICO MAGAZINES HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2005 (20 years ago)
Entity Number: 3231059
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-06-23 2019-01-28 Address 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-07-15 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-07-15 2010-06-23 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714001978 2023-07-14 BIENNIAL STATEMENT 2023-07-01
210804002125 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190805060874 2019-08-05 BIENNIAL STATEMENT 2019-07-01
SR-41793 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41792 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170728006208 2017-07-28 BIENNIAL STATEMENT 2017-07-01
150727006228 2015-07-27 BIENNIAL STATEMENT 2015-07-01
130716006170 2013-07-16 BIENNIAL STATEMENT 2013-07-01
111004002380 2011-10-04 BIENNIAL STATEMENT 2011-07-01
100623002702 2010-06-23 BIENNIAL STATEMENT 2009-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State