Search icon

DADGAM3Z MEDIA LLC

Company Details

Name: DADGAM3Z MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2021 (4 years ago)
Entity Number: 5939177
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 174 LENOX ST, PORT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
DADGAM3Z MEDIA LLC DOS Process Agent 174 LENOX ST, PORT JEFFERSON STATION, NY, United States, 11776

Agent

Name Role Address
BRIAN FIEDERLEIN Agent 174 LENOX STREET, PORT JEFFERSON STATION, NY, 11776

History

Start date End date Type Value
2025-02-21 2025-02-01 Address 174 LENOX STREET, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Registered Agent)
2025-02-21 2025-02-01 Address 174 LENOX ST, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2023-02-07 2025-02-01 Address 174 LENOX ST, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2023-02-07 2025-02-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-02-07 2025-02-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-02-07 2025-02-21 Address 174 LENOX ST, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2021-06-23 2023-02-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-06-23 2023-02-07 Address 174 LENOX ST, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2021-02-10 2021-06-23 Address 174 LENOX ST, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2021-02-10 2021-06-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250201040626 2025-02-01 BIENNIAL STATEMENT 2025-02-01
250221001999 2025-01-30 CERTIFICATE OF CHANGE BY ENTITY 2025-01-30
230207004094 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210623000152 2021-06-23 CERTIFICATE OF PUBLICATION 2021-06-23
210210010644 2021-02-10 ARTICLES OF ORGANIZATION 2021-02-10

Date of last update: 05 Mar 2025

Sources: New York Secretary of State