Search icon

SMARTER TRAVEL MEDIA LLC

Company Details

Name: SMARTER TRAVEL MEDIA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Apr 2008 (17 years ago)
Date of dissolution: 02 Nov 2020
Entity Number: 3655966
ZIP code: 02494
County: New York
Place of Formation: Nevada
Address: 400 1ST AVE., NEEDHAM, MA, United States, 02494

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 1ST AVE., NEEDHAM, MA, United States, 02494

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2020-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-03 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-20 2018-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102000326 2020-11-02 SURRENDER OF AUTHORITY 2020-11-02
200403060714 2020-04-03 BIENNIAL STATEMENT 2020-04-01
SR-49614 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49613 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180403006201 2018-04-03 BIENNIAL STATEMENT 2018-04-01

Court Cases

Court Case Summary

Filing Date:
2019-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
ANDRESSON
Party Role:
Plaintiff
Party Name:
SMARTER TRAVEL MEDIA LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State