Name: | KASNER MEDIA CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Apr 2017 (8 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 5124229 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-10-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-10-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-24 | 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 |
---|---|---|---|
221023000228 | 2021-06-21 | CERTIFICATE OF TERMINATION | 2021-06-21 |
SR-78613 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78614 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171020000164 | 2017-10-20 | CERTIFICATE OF PUBLICATION | 2017-10-20 |
170510000018 | 2017-05-10 | CERTIFICATE OF AMENDMENT | 2017-05-10 |
170424000337 | 2017-04-24 | APPLICATION OF AUTHORITY | 2017-04-24 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State