Name: | HX MEDIA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 2005 (19 years ago) |
Entity Number: | 3273238 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 328 8TH AVENUE, 324, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 328 8TH AVENUE, 324, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-21 | 2009-10-29 | Address | 248 WEST 35TH ST 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-03-16 | 2008-07-21 | Address | ATTN: MATTHEW BANK, 230 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-10-26 | 2006-03-16 | Address | 900 THIRD AVENUE, ATTN: ANNE E. PITTER, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091029002300 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
080721000912 | 2008-07-21 | CERTIFICATE OF CHANGE | 2008-07-21 |
060316000827 | 2006-03-16 | CERTIFICATE OF CHANGE | 2006-03-16 |
051103000900 | 2005-11-03 | CERTIFICATE OF AMENDMENT | 2005-11-03 |
051026000138 | 2005-10-26 | APPLICATION OF AUTHORITY | 2005-10-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State