Search icon

PRONETWORKMEDIA LLC

Company Details

Name: PRONETWORKMEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2008 (17 years ago)
Entity Number: 3639008
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2018-12-07 2019-01-28 Address (Type of address: Registered Agent)
2018-12-07 2019-01-28 Address 405 EAST 14TH ST, APT 9G, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2012-09-24 2018-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-23 2018-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-03 2012-09-24 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-03-03 2012-08-23 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97122 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97123 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181207000058 2018-12-07 CERTIFICATE OF CHANGE 2018-12-07
120924000120 2012-09-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-24
120823000981 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23
080303000689 2008-03-03 ARTICLES OF ORGANIZATION 2008-03-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State