Search icon

ALOYSIUS MEDIA LLC

Headquarter

Company Details

Name: ALOYSIUS MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Jul 2020 (5 years ago)
Date of dissolution: 12 Nov 2024
Entity Number: 5802050
ZIP code: 14221
County: Kings
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Links between entities

Type Company Name Company Number State
Headquarter of ALOYSIUS MEDIA LLC, CONNECTICUT 2329080 CONNECTICUT

DOS Process Agent

Name Role Address
c/o LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WHERLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

History

Start date End date Type Value
2022-04-15 2021-12-21 Address 1967 WHERLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2022-04-15 2021-12-21 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2021-12-21 2024-11-29 Address 1967 WHERLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-12-21 2024-11-29 Address 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-07-31 2022-04-15 Address 412 PROSPECT AVE, 2FL, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent)
2020-07-31 2022-04-15 Address 412 PROSPECT AVE, 2FL, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129001357 2024-11-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-12
211221001699 2021-12-20 CERTIFICATE OF CHANGE BY ENTITY 2021-12-20
220415000412 2021-08-23 CERTIFICATE OF CHANGE BY ENTITY 2021-08-23
210506000344 2021-05-06 CERTIFICATE OF PUBLICATION 2021-05-06
200731010457 2020-07-31 ARTICLES OF ORGANIZATION 2020-07-31

Date of last update: 22 Mar 2025

Sources: New York Secretary of State