Search icon

MEDIA LINK, LLC

Company Details

Name: MEDIA LINK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2010 (14 years ago)
Entity Number: 4036114
ZIP code: 10005
County: New York
Place of Formation: California
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
MEDIA LINK, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-04-05 2024-12-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-05 2024-12-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-08 2022-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-06 2019-08-08 Address 10880 WILSHIRE BLVD, 19TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Service of Process)
2010-12-30 2016-12-06 Address 15760 VENTURA BLVD., SUITE 500, ENCINO, CA, 91436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205000253 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221207000157 2022-12-07 BIENNIAL STATEMENT 2022-12-01
220405000777 2022-04-05 CERTIFICATE OF CHANGE BY ENTITY 2022-04-05
201210060111 2020-12-10 BIENNIAL STATEMENT 2020-12-01
190925060057 2019-09-25 BIENNIAL STATEMENT 2018-12-01
190808000294 2019-08-08 CERTIFICATE OF CHANGE 2019-08-08
161206007004 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150108006673 2015-01-08 BIENNIAL STATEMENT 2014-12-01
121218006546 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110419000687 2011-04-19 CERTIFICATE OF PUBLICATION 2011-04-19

Date of last update: 02 Feb 2025

Sources: New York Secretary of State