Name: | ALL SQUARE MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2008 (17 years ago) |
Entity Number: | 3641805 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-10 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-10 | 2024-03-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-01-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-01-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-07 | 2014-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-03-07 | 2014-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304000176 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
230110002429 | 2023-01-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-09 |
210302061525 | 2021-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-97210 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-97211 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180308006156 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160307006506 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140326006102 | 2014-03-26 | BIENNIAL STATEMENT | 2014-03-01 |
140102000267 | 2014-01-02 | CERTIFICATE OF CHANGE | 2014-01-02 |
120430002489 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State