Search icon

NICHE MEDIA HOLDINGS, LLC

Company Details

Name: NICHE MEDIA HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2006 (18 years ago)
Entity Number: 3418618
ZIP code: 10011
County: New York
Place of Formation: Nevada
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NICHE MEDIA HOLDINGS, LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2019-01-28 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2024-09-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-08 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-08 2017-05-08 Address 2360 CORPORATE CIRCLE, STE 330, HENDERSON, NV, 89074, USA (Type of address: Service of Process)
2013-06-19 2016-09-08 Address ATTN: DAVID DACHELET, 2275 CORPORATE CIRCLE, STE 300, HENDERSON, NV, 89074, USA (Type of address: Service of Process)
2006-09-29 2017-05-08 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2006-09-29 2013-06-19 Address 257 PARK AVENUE SOUTH 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905003909 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220901001047 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061773 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-44847 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904007829 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170508000363 2017-05-08 CERTIFICATE OF CHANGE 2017-05-08
160908006677 2016-09-08 BIENNIAL STATEMENT 2016-09-01
141014007237 2014-10-14 BIENNIAL STATEMENT 2014-09-01
130619002003 2013-06-19 BIENNIAL STATEMENT 2012-09-01
070319000560 2007-03-19 CERTIFICATE OF PUBLICATION 2007-03-19

Date of last update: 18 Jan 2025

Sources: New York Secretary of State