GENERAL MEDIA COMMUNICATIONS, INC.
Headquarter
Name: | GENERAL MEDIA COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1988 (37 years ago) |
Entity Number: | 1268188 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 28328 Witherspoon Parkway, Valencia, CA, United States, 91355 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN LYNN | Chief Executive Officer | 28328 WITHERSPOON PARKWAY, VALENCIA, CA, United States, 91355 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2024-10-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-12-01 | 2024-10-23 | Address | 28328 WITHERSPOON PARKWAY, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-12-01 | 2024-10-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 5 |
2023-12-01 | 2024-10-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023000162 | 2024-10-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-21 |
231201038543 | 2023-12-01 | BIENNIAL STATEMENT | 2022-06-01 |
220929017037 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220316000564 | 2022-03-16 | AMENDMENT TO BIENNIAL STATEMENT | 2022-03-16 |
211207002079 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State