Name: | CNBC MEDIA PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2013 (12 years ago) |
Entity Number: | 4349122 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
2019-01-28 | 2025-01-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115004350 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230118004448 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210113060751 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
SR-62659 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62660 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190117060945 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170126006363 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
150105008270 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130410000568 | 2013-04-10 | CERTIFICATE OF PUBLICATION | 2013-04-10 |
130122000806 | 2013-01-22 | APPLICATION OF AUTHORITY | 2013-01-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State