Name: | SEVEN TWENTY NINE MEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2012 (13 years ago) |
Entity Number: | 4194524 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-01-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-01-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-17 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-02-17 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-05-21 | 2021-02-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2012-05-21 | 2021-02-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2012-01-27 | 2012-05-21 | Address | 4300 BROADWAY APT 5A, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102008216 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220930016715 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007454 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220104004002 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
210217000119 | 2021-02-17 | CERTIFICATE OF CHANGE | 2021-02-17 |
200102061314 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102007893 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160119006062 | 2016-01-19 | BIENNIAL STATEMENT | 2016-01-01 |
140115006402 | 2014-01-15 | BIENNIAL STATEMENT | 2014-01-01 |
120521000051 | 2012-05-21 | CERTIFICATE OF CHANGE | 2012-05-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State