Search icon

FORMEDIA INC.

Company Details

Name: FORMEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1985 (40 years ago)
Entity Number: 1005499
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 257 WEST 39TH ST, NEW YORK, NY, United States, 10018
Address: 28 WEST 27TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 WEST 27TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KEGVIN FIUME Chief Executive Officer 257 WEST 39TH ST, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133275481
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2009-06-03 2011-07-15 Address 28 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-06-06 2011-07-15 Address 42 PINE LAKE TERRACE, RIVER VALL, NJ, 07675, USA (Type of address: Chief Executive Officer)
2001-06-26 2009-06-03 Address 517 WEST 35TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-06-26 2009-06-03 Address 517 WEST 35TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-06-26 2007-06-06 Address 50 BEACON ST, HAWTHORN, NJ, 07641, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110715002586 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090603002402 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070606002522 2007-06-06 BIENNIAL STATEMENT 2007-06-01
030610002477 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010626002742 2001-06-26 BIENNIAL STATEMENT 2001-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State