Search icon

BT MEDIA LLC

Company Details

Name: BT MEDIA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Dec 2020 (4 years ago)
Date of dissolution: 06 Jan 2025
Entity Number: 5898300
ZIP code: 10952
County: Rockland
Place of Formation: Nevada
Address: 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-12-02 2025-01-07 Address 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2022-01-14 2024-12-02 Address 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2020-12-16 2022-01-14 Address 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001812 2025-01-06 CERTIFICATE OF TERMINATION 2025-01-06
241202002392 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201001549 2022-12-01 BIENNIAL STATEMENT 2022-12-01
220114002728 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
201216000276 2020-12-16 APPLICATION OF AUTHORITY 2020-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2111220 Other Contract Actions 2021-12-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1746000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-31
Termination Date 2022-04-07
Section 1332
Sub Section JD
Status Terminated

Parties

Name BT MEDIA LLC
Role Plaintiff
Name DALIA INTERNATIONAL OOD,
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State