Name: | PUBLICIS HEALTH MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2015 (10 years ago) |
Entity Number: | 4722351 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PUBLICIS HEALTH MEDIA, LLC | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
2019-03-05 | 2023-03-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-09 | 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 |
---|---|---|---|
230310003553 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210302061774 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305061323 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-70622 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70623 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170302007245 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
160106000238 | 2016-01-06 | CERTIFICATE OF AMENDMENT | 2016-01-06 |
150512000051 | 2015-05-12 | CERTIFICATE OF PUBLICATION | 2015-05-12 |
150309000394 | 2015-03-09 | APPLICATION OF AUTHORITY | 2015-03-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State