Name: | EVERYDAY HEALTH MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2011 (14 years ago) |
Entity Number: | 4060163 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2025-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-12-02 | 2025-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-28 | 2024-12-02 | Address | 30 n lasalle street, ste 1510, CHICAGO, IL, 60602, USA (Type of address: Service of Process) |
2023-02-17 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-17 | 2023-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-02-25 | 2023-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-02-25 | 2023-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001204 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
241202003624 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
230228003102 | 2023-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-27 |
230217002127 | 2023-02-17 | BIENNIAL STATEMENT | 2023-02-01 |
210202061686 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190204060611 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170201007330 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202006491 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130201006145 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
110531000475 | 2011-05-31 | CERTIFICATE OF PUBLICATION | 2011-05-31 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State