PLAN A MEDIA, LLC

Name: | PLAN A MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Sep 2006 (19 years ago) |
Date of dissolution: | 16 May 2017 |
Entity Number: | 3414907 |
ZIP code: | 10023 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 33 WEST 60TH ST., 4TH FLOOR, NY, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O RON SHAPIRO MANAGEMENT | DOS Process Agent | 33 WEST 60TH ST., 4TH FLOOR, NY, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-07 | 2017-05-16 | Address | SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2010-05-07 | 2017-05-16 | Address | SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2008-09-16 | 2010-05-07 | Address | 11355 WEST OLYMPIC BLVD, LOS ANGELES, CA, 90064, USA (Type of address: Service of Process) |
2006-09-20 | 2008-09-16 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170516000147 | 2017-05-16 | SURRENDER OF AUTHORITY | 2017-05-16 |
170202002003 | 2017-02-02 | BIENNIAL STATEMENT | 2016-09-01 |
100507000124 | 2010-05-07 | CERTIFICATE OF CHANGE | 2010-05-07 |
080916002365 | 2008-09-16 | BIENNIAL STATEMENT | 2008-09-01 |
070125000343 | 2007-01-25 | CERTIFICATE OF PUBLICATION | 2007-01-25 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State