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)
2008-04-09 2012-07-20 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, 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
160425006174 2016-04-25 BIENNIAL STATEMENT 2016-04-01
160105000834 2016-01-05 CERTIFICATE OF CHANGE 2016-01-05
140402006166 2014-04-02 BIENNIAL STATEMENT 2014-04-01
120720000489 2012-07-20 CERTIFICATE OF CHANGE 2012-07-20
120430002054 2012-04-30 BIENNIAL STATEMENT 2012-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906817 Copyright 2019-07-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-22
Termination Date 2019-08-07
Section 0101
Status Terminated

Parties

Name ANDRESSON
Role Plaintiff
Name SMARTER TRAVEL MEDIA LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State