Name: | DBA MEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2010 (15 years ago) |
Entity Number: | 3981398 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-05-24 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-07-03 | 2024-05-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-07-03 | 2024-05-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-02 | 2022-07-03 | Address | PACIFIC DESIGN CTR., RED BLDG., 750 N. SAN VINCENTE BLVD. S950, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Service of Process) |
2016-09-06 | 2016-11-02 | Address | (Type of address: Service of Process) |
2013-10-31 | 2016-09-06 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-08-05 | 2013-10-31 | Address | 259 WEST 10TH AVE. APT. 6G, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042815 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
240524003456 | 2024-05-24 | CERTIFICATE OF AMENDMENT | 2024-05-24 |
220801002023 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
220703000402 | 2022-07-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-01 |
210707001954 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190917000838 | 2019-09-17 | CERTIFICATE OF PUBLICATION | 2019-09-17 |
190409002039 | 2019-04-09 | BIENNIAL STATEMENT | 2018-08-01 |
190131000222 | 2019-01-31 | CERTIFICATE OF AMENDMENT | 2019-01-31 |
180319002000 | 2018-03-19 | BIENNIAL STATEMENT | 2016-08-01 |
161102000233 | 2016-11-02 | CERTIFICATE OF CHANGE | 2016-11-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State