Name: | ZIFF DAVIS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2014 (11 years ago) |
Entity Number: | 4511407 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-12-02 | Address | 30 n lasalle street, ste 1510, CHICAGO, IL, 60602, USA (Type of address: Service of Process) |
2023-02-28 | 2024-11-21 | Address | 30 n lasalle street, ste 1510, CHICAGO, IL, 60602, USA (Type of address: Service of Process) |
2014-01-10 | 2023-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004067 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
241121003931 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
230228003219 | 2023-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-27 |
220120001489 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
200102060436 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180223006091 | 2018-02-23 | BIENNIAL STATEMENT | 2018-01-01 |
160114006184 | 2016-01-14 | BIENNIAL STATEMENT | 2016-01-01 |
140313000353 | 2014-03-13 | CERTIFICATE OF PUBLICATION | 2014-03-13 |
140110000014 | 2014-01-10 | APPLICATION OF AUTHORITY | 2014-01-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State