Name: | ONE VIEW MEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jun 2012 (13 years ago) |
Date of dissolution: | 09 Jan 2019 |
Entity Number: | 4259203 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 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 |
---|---|---|---|
2014-10-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-15 | 2014-10-06 | Address | 30 HOWARD, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103415 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103416 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190109000061 | 2019-01-09 | ARTICLES OF DISSOLUTION | 2019-01-09 |
141006006350 | 2014-10-06 | BIENNIAL STATEMENT | 2014-06-01 |
140411000052 | 2014-04-11 | CERTIFICATE OF CHANGE | 2014-04-11 |
120615000181 | 2012-06-15 | ARTICLES OF ORGANIZATION | 2012-06-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State