Name: | PINGER MEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2012 (12 years ago) |
Entity Number: | 4331935 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 99 WALL STREET, SUITE 4080, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NICHOLAS FLINT | Agent | 68 RICHARDSON STREET APT 203, BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
PINGER MEDIA LLC | DOS Process Agent | 99 WALL STREET, SUITE 4080, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-31 | 2024-02-08 | Address | 138 SOUTH OXFORD STREET, SUITE C, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2014-12-10 | 2017-01-31 | Address | 39 1/2 JEFFERSON AVE, BROOKLYN, NJ, 07306, USA (Type of address: Service of Process) |
2013-09-10 | 2024-02-08 | Address | 68 RICHARDSON STREET APT 203, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2013-09-10 | 2014-12-10 | Address | 68 RICHARDSON STREET APT 203, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2012-12-12 | 2013-09-10 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2012-12-12 | 2013-09-10 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208000004 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
210107061680 | 2021-01-07 | BIENNIAL STATEMENT | 2020-12-01 |
170131006384 | 2017-01-31 | BIENNIAL STATEMENT | 2016-12-01 |
141210006738 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
130910000018 | 2013-09-10 | CERTIFICATE OF CHANGE | 2013-09-10 |
130806000680 | 2013-08-06 | CERTIFICATE OF PUBLICATION | 2013-08-06 |
121212000756 | 2012-12-12 | ARTICLES OF ORGANIZATION | 2012-12-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State