Search icon

DBA MEDIA LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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