NEXT ISSUE MEDIA LLC

Name: | NEXT ISSUE MEDIA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Dec 2009 (16 years ago) |
Date of dissolution: | 25 Jan 2019 |
Entity Number: | 3887593 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-25 | 2019-01-28 | Address | ONE APPLE PARK WAY, CUPERTINO, CA, 95014, USA (Type of address: Service of Process) |
2016-03-24 | 2019-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-24 | 2019-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-04 | 2016-03-24 | Address | 1440 BROADWAY, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-12-10 | 2014-04-04 | Address | WACHTELL LIPTON ROSEN & KATZ, 51 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53589 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-53588 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190125000691 | 2019-01-25 | SURRENDER OF AUTHORITY | 2019-01-25 |
160324000783 | 2016-03-24 | CERTIFICATE OF CHANGE | 2016-03-24 |
140404002413 | 2014-04-04 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State