Name: | PURPLE STATE MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 May 2014 (11 years ago) |
Entity Number: | 4571570 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
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 |
---|---|---|---|
2023-05-17 | 2023-05-25 | Address | 61 BROADWAY, SUITE 2825, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2016-03-31 | 2020-02-11 | Name | CITY AND STATE REPORTS LLC |
2014-05-02 | 2016-03-31 | Name | CITY & STATE REPORTS LLC |
2014-05-02 | 2023-05-17 | Address | 61 BROADWAY, SUITE 2825, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525000935 | 2023-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-24 |
230517004606 | 2023-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
210609000261 | 2021-06-09 | CERTIFICATE OF PUBLICATION | 2021-06-09 |
201201062299 | 2020-12-01 | BIENNIAL STATEMENT | 2020-05-01 |
200211000375 | 2020-02-11 | CERTIFICATE OF AMENDMENT | 2020-02-11 |
160331000178 | 2016-03-31 | CERTIFICATE OF AMENDMENT | 2016-03-31 |
140502000815 | 2014-05-02 | ARTICLES OF ORGANIZATION | 2014-05-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State