Name: | PRIME TIME MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1990 (35 years ago) |
Entity Number: | 1423711 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CAROLYN CASSIDY | Chief Executive Officer | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-06 | Address | 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2024-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-05-01 | 2024-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206001218 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
220215000424 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
200203062694 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
190501000390 | 2019-05-01 | CERTIFICATE OF CHANGE | 2019-05-01 |
SR-18229 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State