Name: | THE NEW YORK MEDIA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1985 (40 years ago) |
Date of dissolution: | 06 Jul 2001 |
Entity Number: | 1003990 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA LEVIS | Chief Executive Officer | 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
OLSHAN GRUNDMAN FROME & ROZENWEIG | DOS Process Agent | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-04 | 1999-04-16 | Shares | Share type: PAR VALUE, Number of shares: 25000001, Par value: 0.0001 |
1987-10-09 | 1995-05-04 | Name | THE GORDON MEDIA COMPANIES LTD. |
1987-09-28 | 1995-05-04 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1987-04-06 | 1994-10-18 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1985-06-12 | 1987-04-06 | Address | ROSENTHAL & ROSENBERG, 1140 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1985-06-12 | 1987-10-09 | Name | POST PERFECT, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010706000335 | 2001-07-06 | CERTIFICATE OF MERGER | 2001-07-06 |
990707002335 | 1999-07-07 | BIENNIAL STATEMENT | 1999-06-01 |
990416000667 | 1999-04-16 | CERTIFICATE OF AMENDMENT | 1999-04-16 |
970620002178 | 1997-06-20 | BIENNIAL STATEMENT | 1997-06-01 |
950504000309 | 1995-05-04 | CERTIFICATE OF AMENDMENT | 1995-05-04 |
950504000318 | 1995-05-04 | CERTIFICATE OF MERGER | 1995-05-04 |
941018002011 | 1994-10-18 | BIENNIAL STATEMENT | 1993-06-01 |
940614000216 | 1994-06-14 | CERTIFICATE OF MERGER | 1994-06-14 |
B553021-2 | 1987-10-09 | CERTIFICATE OF AMENDMENT | 1987-10-09 |
B549686-3 | 1987-09-29 | CERTIFICATE OF MERGER | 1987-09-29 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State