Search icon

MEDIA AGORA LLC

Company Details

Name: MEDIA AGORA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327484
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-31 2012-10-30 Address 111 EIGHTH AVE 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-01 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-03-01 2012-08-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92214 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121030000246 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
121030000388 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120831002336 2012-08-31 BIENNIAL STATEMENT 2012-03-01
090605000813 2009-06-05 CERTIFICATE OF AMENDMENT 2009-06-05
080424002420 2008-04-24 BIENNIAL STATEMENT 2008-03-01
060817000028 2006-08-17 CERTIFICATE OF PUBLICATION 2006-08-17
060301000687 2006-03-01 ARTICLES OF ORGANIZATION 2006-03-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State