Name: | WAINSCOT MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2006 (19 years ago) |
Entity Number: | 3362995 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-21 | 2020-05-20 | Address | 110 SUMMIT AVE, MONTVALE, NJ, 07645, USA (Type of address: Service of Process) |
2006-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-16 | 2010-06-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200520060364 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
SR-43921 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
100621002477 | 2010-06-21 | BIENNIAL STATEMENT | 2010-05-01 |
080528002575 | 2008-05-28 | BIENNIAL STATEMENT | 2008-05-01 |
061013000175 | 2006-10-13 | CERTIFICATE OF PUBLICATION | 2006-10-13 |
060516000811 | 2006-05-16 | APPLICATION OF AUTHORITY | 2006-05-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State