Search icon

THE NEW YORK MEDIA GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DONNA LEVIS Chief Executive Officer 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
OLSHAN GRUNDMAN FROME & ROZENWEIG DOS Process Agent 505 PARK AVENUE, NEW YORK, NY, United States, 10022

History

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.

Filings

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