Search icon

INDIAN COUNTRY TODAY MEDIA NETWORK, LLC

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 (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

Commercial and government entity program

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

Contact Information

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

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

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
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