Search icon

HR MEDIA LLC

Company Details

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

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

Business Information

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

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

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
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