Name: | METADATA CHANNEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2013 (12 years ago) |
Entity Number: | 4349283 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway, STE Y, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway, STE Y, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-01-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-09-13 | 2018-09-13 | Address | (Type of address: Registered Agent) |
2018-09-13 | 2022-09-30 | Address | 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-05-14 | 2025-01-01 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-01-22 | 2018-09-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-01-22 | 2018-05-14 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101030427 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230101000581 | 2023-01-01 | BIENNIAL STATEMENT | 2023-01-01 |
220930016611 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017233 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210107060653 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190107060353 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
180913000037 | 2018-09-13 | CERTIFICATE OF CHANGE | 2018-09-13 |
180913000036 | 2018-09-13 | CERTIFICATE OF CHANGE | 2018-09-13 |
180514000322 | 2018-05-14 | CERTIFICATE OF CHANGE | 2018-05-14 |
170112006050 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State