Name: | PODCAST MEDIA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jan 2019 (6 years ago) |
Date of dissolution: | 10 Oct 2023 |
Entity Number: | 5485038 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 160 varick street, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 160 varick street, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-29 | 2023-10-10 | Address | 325 DIVISION AVE, STE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2020-07-29 | 2023-10-10 | Address | 325 DIVISION AVE, STE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2019-11-27 | 2020-07-29 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-01-30 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010003982 | 2023-10-10 | SURRENDER OF AUTHORITY | 2023-10-10 |
210104063152 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
200729000282 | 2020-07-29 | CERTIFICATE OF CHANGE | 2020-07-29 |
SR-114532 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
191113000340 | 2019-11-13 | CERTIFICATE OF PUBLICATION | 2019-11-13 |
190130000284 | 2019-01-30 | APPLICATION OF AUTHORITY | 2019-01-30 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State