Search icon

SEGMENT MEDIA, LLC

Company Details

Name: SEGMENT MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 2008 (17 years ago)
Date of dissolution: 06 Jan 2025
Entity Number: 3683345
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 Broadway, STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
SEGMENT MEDIA, LLC DOS Process Agent 418 Broadway, STE R, Albany, NY, United States, 12207

Agent

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

History

Start date End date Type Value
2024-06-01 2025-01-14 Address 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2024-06-01 2025-01-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-05-20 2024-06-01 Address 250 ashland pl ph3j, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2024-05-20 2024-06-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-10-04 2024-05-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-04 2024-05-20 Address 250 ashland pl ph3j, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2023-07-06 2023-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-06 2023-10-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-23 2023-07-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250114001718 2025-01-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-06
240601036110 2024-06-01 BIENNIAL STATEMENT 2024-06-01
240520002261 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
231004000598 2023-07-14 CERTIFICATE OF CHANGE BY ENTITY 2023-07-14
230706001286 2023-07-06 BIENNIAL STATEMENT 2022-06-01
190523000558 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
SR-98399 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180613006311 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160621006060 2016-06-21 BIENNIAL STATEMENT 2016-06-01
140604006865 2014-06-04 BIENNIAL STATEMENT 2014-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State