Name: | SUCCESS MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2005 (19 years ago) |
Entity Number: | 3255996 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5TFW5 | Active | Non-Manufacturer | 2009-12-07 | 2024-03-01 | No data | No data | |||||||||||||||
|
POC | HELEN WHELAN |
Phone | +1 212-721-0910 |
Fax | +1 212-721-0910 |
Address | 250 W 90TH ST APT 15D, NEW YORK, NY, 10024 1143, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
LLC | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-11 | 2023-09-01 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-11-20 | 2019-09-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-11-20 | 2019-09-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2007-09-11 | 2014-11-20 | Address | 250 W. 90TH ST, # 15D, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2005-09-14 | 2014-11-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-09-14 | 2007-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001324 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901003830 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190911000350 | 2019-09-11 | CERTIFICATE OF CHANGE | 2019-09-11 |
190909060421 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
170912006094 | 2017-09-12 | BIENNIAL STATEMENT | 2017-09-01 |
141120000194 | 2014-11-20 | CERTIFICATE OF CHANGE | 2014-11-20 |
130911006388 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
110916002008 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090902002591 | 2009-09-02 | BIENNIAL STATEMENT | 2009-09-01 |
070911002248 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State