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 |
Name | Role | Address |
---|---|---|
TUPELO MEDIA GROUP, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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