NEW MASS MEDIA, INC.

Name: | NEW MASS MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1993 (32 years ago) |
Entity Number: | 1782129 |
ZIP code: | 10573 |
County: | Ulster |
Place of Formation: | Delaware |
Address: | 800 WESTCHESTER AVENUE / S-640, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
RICHARD E FRENCH JR | Chief Executive Officer | 800 WESTCHESTER AVE, STE 640, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 WESTCHESTER AVENUE / S-640, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-30 | 2012-05-30 | Address | 545 HARRISON AVENUE, HARRISON, NY, 10529, USA (Type of address: Chief Executive Officer) |
2007-12-27 | 2009-12-30 | Address | 545 HARRISON AVENUE, HARRISON, NY, 10529, USA (Type of address: Chief Executive Officer) |
2006-01-20 | 2007-12-27 | Address | 800 WESTCHESTER AVE, S-640, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2006-01-20 | 2007-12-27 | Address | 800 WESTCHESTER AVE, S-640, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2005-04-06 | 2007-12-27 | Address | 545 HARRISON AVE, HARRISON, NY, 10529, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171227006130 | 2017-12-27 | BIENNIAL STATEMENT | 2017-12-01 |
151210006021 | 2015-12-10 | BIENNIAL STATEMENT | 2015-12-01 |
131226006045 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
120530002111 | 2012-05-30 | BIENNIAL STATEMENT | 2011-12-01 |
091230002222 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State