Name: | TRANSLATEMEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Nov 2008 (16 years ago) |
Date of dissolution: | 02 May 2024 |
Entity Number: | 3743392 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-19 | 2022-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-11-17 | 2022-09-19 | Address | 244 5TH AVENUE, SUITE G266, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502003091 | 2024-05-02 | CERTIFICATE OF MERGER | 2024-05-02 |
221004001612 | 2022-10-03 | RESTATED CERTIFICATE | 2022-10-03 |
220919003017 | 2022-09-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-19 |
220215000063 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
101117002513 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
090331000699 | 2009-03-31 | CERTIFICATE OF PUBLICATION | 2009-03-31 |
081117000083 | 2008-11-17 | ARTICLES OF ORGANIZATION | 2008-11-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State