Name: | TRADE UNION MEDIA GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1994 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1850415 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NONE, NY, United States, 00000 |
Address: | 363 7TH AVE., 14TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY TRAVIN | Chief Executive Officer | 363 7TH AVE., 14TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JAY TRAVIN | DOS Process Agent | 363 7TH AVE., 14TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-05 | 2000-09-11 | Address | 215 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-09-05 | 2000-09-11 | Address | 215 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1996-09-05 | 2000-09-11 | Address | 215 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1994-09-08 | 1996-09-05 | Address | 215 LEXINGTON AVENUE 13TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1810458 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
000911002690 | 2000-09-11 | BIENNIAL STATEMENT | 2000-09-01 |
980915002061 | 1998-09-15 | BIENNIAL STATEMENT | 1998-09-01 |
960905002378 | 1996-09-05 | BIENNIAL STATEMENT | 1996-09-01 |
940908000233 | 1994-09-08 | CERTIFICATE OF INCORPORATION | 1994-09-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State