Name: | O2O MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 2017 (8 years ago) |
Date of dissolution: | 27 Dec 2023 |
Entity Number: | 5159093 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ONE2ONE MEDIA, LLC |
Fictitious Name: | O2O MEDIA, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ONE2ONE MEDIA, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-12-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-06-02 | 2023-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-04 | 2023-06-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228001038 | 2023-12-27 | CERTIFICATE OF TERMINATION | 2023-12-27 |
230602000448 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210614060053 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
190604060905 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79294 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79293 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170622000492 | 2017-06-22 | APPLICATION OF AUTHORITY | 2017-06-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State