Name: | ANALOGUE MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Mar 2011 (14 years ago) |
Date of dissolution: | 12 Dec 2016 |
Entity Number: | 4072715 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVENUE, SUITE 2446, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 244 5TH AVENUE, SUITE 2446, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-07 | 2012-05-22 | Address | 154 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-03-25 | 2011-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-03-25 | 2011-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161212000174 | 2016-12-12 | ARTICLES OF DISSOLUTION | 2016-12-12 |
150306006028 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130311007038 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
120522000861 | 2012-05-22 | CERTIFICATE OF CHANGE | 2012-05-22 |
111007000452 | 2011-10-07 | CERTIFICATE OF CHANGE | 2011-10-07 |
110816000302 | 2011-08-16 | CERTIFICATE OF PUBLICATION | 2011-08-16 |
110325000256 | 2011-03-25 | ARTICLES OF ORGANIZATION | 2011-03-25 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State