Search icon

INDIAN COUNTRY TODAY MEDIA NETWORK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INDIAN COUNTRY TODAY MEDIA NETWORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Sep 2010 (15 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7S8G4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-12-19

Contact Information

POC:
JOSEPH CAVANO
Phone:
+1 315-361-7747

Highest Level Owner

Vendor Certified:
2017-01-13
CAGE number:
544D9
Company Name:
ONEIDA INDIAN NATION, THE

Immediate Level Owner

Vendor Certified:
2017-01-13
CAGE number:
4CHH3
Company Name:
ONEIDA NATION ENTERPRISES, LLC

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State