Name: | VERIZON HEARST MEDIA PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2016 (9 years ago) |
Date of dissolution: | 10 Feb 2023 |
Entity Number: | 4945091 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-26 | 2023-02-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-04 | 2020-05-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-11 | 2018-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230212000189 | 2023-02-10 | CERTIFICATE OF TERMINATION | 2023-02-10 |
220520000550 | 2022-05-20 | BIENNIAL STATEMENT | 2022-05-01 |
200526060189 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
SR-75375 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180504007345 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
161003000003 | 2016-10-03 | CERTIFICATE OF PUBLICATION | 2016-10-03 |
160511000623 | 2016-05-11 | APPLICATION OF AUTHORITY | 2016-05-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State