Name: | HR MEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Oct 2008 (16 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 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LCZ6PUWL4YX5 | 2024-11-14 | 515 MADISON AVE FL 9 FL 9127, NEW YORK, NY, 10022, 5460, USA | 515 MADISON AVE FL 9 FL 9127, NEW YORK, NY, 10022, 5460, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-17 |
Initial Registration Date | 2023-01-12 |
Entity Start Date | 2021-02-16 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541611, 541612, 561311, 561320, 561330, 561499, 611430 |
Product and Service Codes | R431 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JUDITH OJO |
Role | OWNER |
Address | 515 MADISON AVE, 9TH FLOOR #9127, NEW YORK, NY, 10022, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JUDITH OJO |
Role | OWNER |
Address | 515 MADISON AVE, 9TH FLOOR #9127, NEW YORK, NY, 10022, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
120719000441 | 2012-07-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-19 |
111005000969 | 2011-10-05 | CERTIFICATE OF PUBLICATION | 2011-10-05 |
081030000924 | 2008-10-30 | ARTICLES OF ORGANIZATION | 2008-10-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State