Search icon

INVESTMENT MEDIA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MR. PAVAN SAHGAL Chief Executive Officer 820 SECOND AVE 4TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MR. WILLIAM M. POLLAK DOS Process Agent PUTNEY TWOMBLY HALL & HIRSON, 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

History

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)

Filings

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