Name: | WUNDERMAN MEDIA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Nov 2005 (19 years ago) |
Date of dissolution: | 06 Nov 2017 |
Entity Number: | 3279067 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-09 | 2017-11-02 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171106000084 | 2017-11-06 | CERTIFICATE OF TERMINATION | 2017-11-06 |
171102006725 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151104006159 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131107007256 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111201002398 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091118002286 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
060202000909 | 2006-02-02 | AFFIDAVIT OF PUBLICATION | 2006-02-02 |
060202000905 | 2006-02-02 | AFFIDAVIT OF PUBLICATION | 2006-02-02 |
051109000291 | 2005-11-09 | APPLICATION OF AUTHORITY | 2005-11-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State