Search icon

JOHN MARSHALL MEDIA, INC.

Company Details

Name: JOHN MARSHALL MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1995 (30 years ago)
Entity Number: 1911166
ZIP code: 10036
County: New York
Address: 630 NINTH AVENUE / #1108, SUITE 1108, NEW YORK, NY, United States, 10036
Principal Address: 630 NINTH AVE / SUITE 1108, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN CHEARY DOS Process Agent 630 NINTH AVENUE / #1108, SUITE 1108, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOHN CHEARY, III Chief Executive Officer 630 NINTH AVENUE / #1108, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 630 NINTH AVENUE / #1108, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-12-21 2024-12-12 Address 630 NINTH AVENUE / #1108, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-12-12 Address 630 NINTH AVENUE / #1108, SUITE 1108, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-12-07 2024-10-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2015-04-07 2023-12-21 Address 630 NINTH AVENUE / #1108, SUITE 1108, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-04-12 2015-04-07 Address 630 NINTH AVENUE / #1108, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-05-04 2023-12-21 Address 630 NINTH AVENUE / #1108, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-05-04 2013-04-12 Address 630 NINTH AVENUE / #1108, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-04-10 2011-05-04 Address 630 NINTH AVENUE, #1108, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241212001591 2024-12-12 BIENNIAL STATEMENT 2024-12-12
231221000674 2023-12-07 CERTIFICATE OF MERGER 2023-12-07
150407006330 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130412006243 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110504002607 2011-05-04 BIENNIAL STATEMENT 2011-04-01
101026000341 2010-10-26 CERTIFICATE OF AMENDMENT 2010-10-26
090410002263 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070419002660 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050608002326 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030415002583 2003-04-15 BIENNIAL STATEMENT 2003-04-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State