Name: | INVESTMENT MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1991 (33 years ago) |
Date of dissolution: | 08 May 2020 |
Entity Number: | 1585427 |
ZIP code: | 10175 |
County: | New York |
Place of Formation: | New York |
Address: | PUTNEY TWOMBLY HALL & HIRSON, 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175 |
Principal Address: | 820 SECOND AVE 4TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. PAVAN SAHGAL | Chief Executive Officer | 820 SECOND AVE 4TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MR. WILLIAM M. POLLAK | DOS Process Agent | PUTNEY TWOMBLY HALL & HIRSON, 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-13 | 1999-12-14 | Address | 909 3RD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, 4731, USA (Type of address: Chief Executive Officer) |
1997-11-13 | 1999-12-14 | Address | 909 3RD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, 4731, USA (Type of address: Principal Executive Office) |
1991-10-29 | 1997-11-13 | Address | ATTN: WILLIAM M. POLLAK, ESQ, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200508000214 | 2020-05-08 | CERTIFICATE OF DISSOLUTION | 2020-05-08 |
091029003014 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071119002470 | 2007-11-19 | BIENNIAL STATEMENT | 2007-10-01 |
060120003034 | 2006-01-20 | BIENNIAL STATEMENT | 2005-10-01 |
031002002761 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
011011002700 | 2001-10-11 | BIENNIAL STATEMENT | 2001-10-01 |
991214002186 | 1999-12-14 | BIENNIAL STATEMENT | 1999-10-01 |
971113002361 | 1997-11-13 | BIENNIAL STATEMENT | 1997-10-01 |
911029000005 | 1991-10-29 | CERTIFICATE OF INCORPORATION | 1991-10-29 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State