Search icon

ALL SQUARE MEDIA, LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

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)

Filings

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