Search icon

TUPELO MEDIA GROUP, LLC

Company Details

Name: TUPELO MEDIA GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2012 (13 years ago)
Entity Number: 4273316
ZIP code: 10005
County: New York
Foreign Legal Name: TUPELO MEDIA GROUP, LLC
Address: 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
TUPELO MEDIA GROUP, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2022-10-19 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-10-19 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-04 2022-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-01-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-08 2020-08-04 Address 201 MONROE STREET, 20TH FLOOR, MONTGOMERY, AL, 36104, USA (Type of address: Service of Process)
2012-07-20 2013-01-08 Address 14 EAST 38TH STREET, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039921 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220702000558 2022-07-02 BIENNIAL STATEMENT 2022-07-01
221019000179 2022-03-03 CERTIFICATE OF AMENDMENT 2022-03-03
200804061467 2020-08-04 BIENNIAL STATEMENT 2020-07-01
SR-61146 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705007120 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160726002024 2016-07-26 BIENNIAL STATEMENT 2016-07-01
140813002009 2014-08-13 BIENNIAL STATEMENT 2014-07-01
130108001041 2013-01-08 CERTIFICATE OF CHANGE 2013-01-08
120720000053 2012-07-20 APPLICATION OF AUTHORITY 2012-07-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State