Search icon

HR MEDIA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HR MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Oct 2008 (17 years ago)
Date of dissolution: 25 Jan 2016
Entity Number: 3737984
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Unique Entity ID

Unique Entity ID:
LCZ6PUWL4YX5
CAGE Code:
9G7N4
UEI Expiration Date:
2025-09-27

Business Information

Activation Date:
2024-10-01
Initial Registration Date:
2023-01-12

Commercial and government entity program

CAGE number:
9G7N4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-01
CAGE Expiration:
2029-10-01
SAM Expiration:
2025-09-27

Contact Information

POC:
JUDITH OJO

History

Start date End date Type Value
2012-08-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-30 2012-07-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-10-30 2012-08-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-100178 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100177 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160125000441 2016-01-25 ARTICLES OF DISSOLUTION 2016-01-25
121019006271 2012-10-19 BIENNIAL STATEMENT 2012-10-01
120814000348 2012-08-14 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State