Search icon

SUCCESS MEDIA, LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
LLC DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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