Name: | HOSPITAL MEDIA NETWORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2013 (12 years ago) |
Branch of: | HOSPITAL MEDIA NETWORK, LLC, Connecticut (Company Number 1070226) |
Entity Number: | 4351904 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-28 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-28 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103907 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103908 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170111006094 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150122006235 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
130322000571 | 2013-03-22 | CERTIFICATE OF PUBLICATION | 2013-03-22 |
130128000608 | 2013-01-28 | APPLICATION OF AUTHORITY | 2013-01-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State