Name: | HAVEN HOME MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2011 (14 years ago) |
Entity Number: | 4095776 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-17 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230520000692 | 2023-05-20 | BIENNIAL STATEMENT | 2023-05-01 |
210527060375 | 2021-05-27 | BIENNIAL STATEMENT | 2021-05-01 |
190530060210 | 2019-05-30 | BIENNIAL STATEMENT | 2019-05-01 |
SR-102686 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170524006297 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
150501006412 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130516006363 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
121023001115 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
111026000229 | 2011-10-26 | CERTIFICATE OF PUBLICATION | 2011-10-26 |
110517001056 | 2011-05-17 | APPLICATION OF AUTHORITY | 2011-05-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State