Search icon

POLYGRAVITY MEDIA, LLC

Company Details

Name: POLYGRAVITY MEDIA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Nov 2007 (17 years ago)
Date of dissolution: 08 Aug 2017
Entity Number: 3591395
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-04 2012-06-19 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-12-04 2012-07-26 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-11-08 2009-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96051 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-96050 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170808000121 2017-08-08 CERTIFICATE OF TERMINATION 2017-08-08
120726000347 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120619000375 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
100105002527 2010-01-05 BIENNIAL STATEMENT 2009-11-01
091204000569 2009-12-04 CERTIFICATE OF CHANGE 2009-12-04
080211001165 2008-02-11 CERTIFICATE OF PUBLICATION 2008-02-11
071108000915 2007-11-08 APPLICATION OF AUTHORITY 2007-11-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State