Name: | MEGAPHONE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Nov 2016 (8 years ago) |
Date of dissolution: | 07 Apr 2022 |
Entity Number: | 5039146 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-16 | 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 |
---|---|---|---|
220408002101 | 2022-04-07 | CERTIFICATE OF TERMINATION | 2022-04-07 |
210112060131 | 2021-01-12 | BIENNIAL STATEMENT | 2020-11-01 |
190226000061 | 2019-02-26 | CERTIFICATE OF AMENDMENT | 2019-02-26 |
SR-77000 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76999 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170411000161 | 2017-04-11 | CERTIFICATE OF PUBLICATION | 2017-04-11 |
161116000199 | 2016-11-16 | APPLICATION OF AUTHORITY | 2016-11-16 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State