You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

New Found Media LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company4/14/20174/14/2017DomesticProfit12/31/2022Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose4539 - Retail Trade - Miscellaneous Store Retailers - Other Miscellaneous Store Retailers Including Mobile Home Dealers (pet, art, tobacco) Capital Stock
Charter CountyKanawhaControl Number
Charter StateWVExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address1588 WASHINGTON ST. E
CHARLESTON, WV, 25311
Notice of Process AddressMELISSA SWINSON
2128 LIPPERT ST
#347
CHARLESTON, WV, 25387
Principal Office Address1588 WASHINGTON ST. E
CHARLESTON, WV, 25311
USA
Principal Office Mailing Address1588 WASHINGTON ST. E
CHARLESTON, WV, 25311
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberMELISSA SWINSON
2128 LIPPERT ST
#347
CHARLESTON, WV, 25387
MemberJUSTINIANO SWINSON
2128 LIPPERT ST
# 347
CHARLESTON, WV, 25387
OrganizerMELISSA SWINSON
2128 LIPPERT ST
#347
CHARLESTON, WV, 25387
OrganizerJUSTINIANO SWINSON
2128 LIPPERT ST
#347
CHARLESTON, WV, 25387
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
NEWFOUND MEDIA & MARKETINGTRADENAME7/17/2019
TIMELESS GIFTSTRADENAME2/14/20197/2/2019
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
7/19/2019NEW FOUND VAPES LLC
Date Old Name
Back To Top
Date Amendment
7/19/2019B4WV Name Change From: NEW FOUND VAPES LLC
Date Amendment
Back To Top

Annual Reports

Filed For
2019
2018
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Wednesday, March 4, 2026 — 4:10 PM