Name: | TIME OUT NORTH AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Apr 2010 (15 years ago) |
Date of dissolution: | 19 Aug 2020 |
Entity Number: | 3938106 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200819000519 | 2020-08-19 | CERTIFICATE OF TERMINATION | 2020-08-19 |
SR-54431 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54432 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140623002135 | 2014-06-23 | BIENNIAL STATEMENT | 2014-04-01 |
120530002876 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100721000607 | 2010-07-21 | CERTIFICATE OF PUBLICATION | 2010-07-21 |
100419000074 | 2010-04-19 | APPLICATION OF AUTHORITY | 2010-04-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State