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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KEGVIN FIUME | Chief Executive Officer | 257 WEST 39TH ST, NEW YORK, NY, United States, 10018 |
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) |
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