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