Name: | ADRENALINA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Sep 2007 (18 years ago) |
Date of dissolution: | 17 Dec 2015 |
Entity Number: | 3565146 |
ZIP code: | 10151 |
County: | New York |
Place of Formation: | Delaware |
Address: | 745 5TH AVENUE FLOOR 19, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
Y/O MDC PARTNERS INC. | DOS Process Agent | 745 5TH AVENUE FLOOR 19, NEW YORK, NY, United States, 10151 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-12 | 2015-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-12 | 2015-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-12 | 2012-04-12 | Address | 745 5TH AVE, 19TH FL, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
2007-09-07 | 2011-12-12 | Address | 950 THIRD AVENUE 5TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151217000438 | 2015-12-17 | SURRENDER OF AUTHORITY | 2015-12-17 |
150901007041 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130903006281 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
120412000165 | 2012-04-12 | CERTIFICATE OF CHANGE | 2012-04-12 |
111212002967 | 2011-12-12 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State