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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NICHE MEDIA HOLDINGS, LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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