Name: | VARICK MEDIA MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Apr 2010 (15 years ago) |
Date of dissolution: | 31 Jan 2022 |
Entity Number: | 3933625 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | Delaware |
Address: | one world trade center, floor 65, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | one world trade center, floor 65, NEW YORK, NY, United States, 10007 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-06 | 2022-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-02 | 2020-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-20 | 2018-04-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-06 | 2011-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220201001754 | 2022-01-31 | SURRENDER OF AUTHORITY | 2022-01-31 |
200406061633 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54363 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180402007044 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401007148 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State