HLM MEDIA LLC

Name: | HLM MEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2019 (6 years ago) |
Entity Number: | 5644115 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 broadway ste r, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-17 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-08 | 2024-01-17 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2020-09-10 | 2024-01-08 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-10 | 2024-01-08 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-24 | 2020-09-10 | Address | 2804 GATEWAY OAKS DR 100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117002719 | 2024-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-17 |
240108000145 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
200910000874 | 2020-09-10 | CERTIFICATE OF CHANGE | 2020-09-10 |
191024010331 | 2019-10-24 | ARTICLES OF ORGANIZATION | 2019-10-24 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State