Name: | AMERICAN CHEERLEADER MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2008 (17 years ago) |
Entity Number: | 3719764 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4001 Kennett Pike, Suite 302, Wilmington, DE, United States, 19807 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O MAPLES FIDUCIARY SERVICES | DOS Process Agent | 4001 Kennett Pike, Suite 302, Wilmington, DE, United States, 19807 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2024-09-09 | Address | 4001 kennett pike, suite 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process) |
2022-04-02 | 2023-12-21 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-04-02 | 2023-12-21 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2019-02-07 | 2022-04-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2019-02-07 | 2022-04-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909001125 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
231221000294 | 2023-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-20 |
220906000626 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
220402000833 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
201001061721 | 2020-10-01 | BIENNIAL STATEMENT | 2020-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State