Search icon

ALLOVER MEDIA, LLC

Company Details

Name: ALLOVER MEDIA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2015 (10 years ago)
Entity Number: 4724642
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-01-04 2023-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-01-04 2023-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-01-15 2023-01-04 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2021-01-15 2023-01-04 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-01-28 2021-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-03-12 2017-10-05 Address 16355 36TH AVENUE NORTH, SUITE 700, PLYMOUTH, MN, 55446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301003312 2023-03-01 BIENNIAL STATEMENT 2023-03-01
230104002318 2023-01-04 CERTIFICATE OF CHANGE BY ENTITY 2023-01-04
210301060432 2021-03-01 BIENNIAL STATEMENT 2021-03-01
210115000267 2021-01-15 CERTIFICATE OF CHANGE 2021-01-15
190308060754 2019-03-08 BIENNIAL STATEMENT 2019-03-01
SR-70658 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70657 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171005000392 2017-10-05 CERTIFICATE OF CHANGE 2017-10-05
170307006779 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150511000539 2015-05-11 CERTIFICATE OF PUBLICATION 2015-05-11

Date of last update: 18 Feb 2025

Sources: New York Secretary of State