Name: | INDIAN COUNTRY TODAY MEDIA NETWORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Sep 2010 (14 years ago) |
Date of dissolution: | 09 Sep 2016 |
Entity Number: | 4001627 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7S8G4 | Obsolete | Non-Manufacturer | 2017-01-23 | 2024-03-09 | 2022-12-19 | No data | |||||||||||||||||||||||||||||
|
POC | JOSEPH CAVANO |
Phone | +1 315-361-7747 |
Address | 5218 PATRICK RD, VERONA, ONEIDA, NY, 13478 3012, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | |
---|---|
Vendor Certified | 2017-01-13 |
CAGE number | 544D9 |
Company Name | ONEIDA INDIAN NATION, THE |
CAGE Last Updated | 2024-08-22 |
Immediate Level Owner | |
---|---|
Vendor Certified | 2017-01-13 |
CAGE number | 4CHH3 |
Company Name | ONEIDA NATION ENTERPRISES, LLC |
CAGE Last Updated | 2024-03-09 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-01 | 2013-04-03 | Address | 590 MADISON AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-09-30 | 2012-10-01 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55531 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55530 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160909000191 | 2016-09-09 | CERTIFICATE OF TERMINATION | 2016-09-09 |
140923006079 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
130403000722 | 2013-04-03 | CERTIFICATE OF CHANGE | 2013-04-03 |
121001002102 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
101202000537 | 2010-12-02 | CERTIFICATE OF PUBLICATION | 2010-12-02 |
100930000056 | 2010-09-30 | APPLICATION OF AUTHORITY | 2010-09-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State