Name: | HERITAGE OUTDOOR MEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2015 (9 years ago) |
Entity Number: | 4860474 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HERITAGE OUTDOOR MEDIA LLC, ILLINOIS | LLC_10646472 | ILLINOIS |
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 |
---|---|---|---|
2023-11-10 | 2023-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-12-08 | 2023-11-10 | Address | 105 LAUREL AVE., NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214000793 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
231110002551 | 2023-11-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-10 |
211201000167 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191204060678 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
180927006086 | 2018-09-27 | BIENNIAL STATEMENT | 2017-12-01 |
160229000447 | 2016-02-29 | CERTIFICATE OF AMENDMENT | 2016-02-29 |
160205000649 | 2016-02-05 | CERTIFICATE OF PUBLICATION | 2016-02-05 |
151208010141 | 2015-12-08 | ARTICLES OF ORGANIZATION | 2015-12-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1782707709 | 2020-05-01 | 0235 | PPP | 105 LAUREL AVE, NORTHPORT, NY, 11768 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State