Name: | HIBERNIA MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 2010 (15 years ago) |
Date of dissolution: | 20 Apr 2015 |
Entity Number: | 3925194 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-17 | 2012-10-23 | 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-101841 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150420000597 | 2015-04-20 | CERTIFICATE OF TERMINATION | 2015-04-20 |
140408006006 | 2014-04-08 | BIENNIAL STATEMENT | 2014-03-01 |
121023001007 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
120504002141 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
100527000848 | 2010-05-27 | CERTIFICATE OF PUBLICATION | 2010-05-27 |
100317000327 | 2010-03-17 | APPLICATION OF AUTHORITY | 2010-03-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State