Search icon

GULLIVER MEDIA HOLDINGS, LLC

Company Details

Name: GULLIVER MEDIA HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Feb 2010 (15 years ago)
Date of dissolution: 23 Jun 2023
Entity Number: 3908349
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-03-15 2023-06-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-15 2023-06-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-22 2023-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-03-22 2023-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2021-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230624000578 2023-06-23 CERTIFICATE OF TERMINATION 2023-06-23
230315000153 2023-03-13 CERTIFICATE OF CHANGE BY ENTITY 2023-03-13
220201004077 2022-02-01 BIENNIAL STATEMENT 2022-02-01
210322000557 2021-03-22 CERTIFICATE OF CHANGE 2021-03-22
200218060225 2020-02-18 BIENNIAL STATEMENT 2020-02-01
SR-53971 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-53972 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180221006034 2018-02-21 BIENNIAL STATEMENT 2018-02-01
160201007322 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140218006380 2014-02-18 BIENNIAL STATEMENT 2014-02-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State