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
Name | Role | Address |
---|---|---|
JOHN CHEARY | DOS Process Agent | 630 NINTH AVENUE / #1108, SUITE 1108, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOHN CHEARY, III | Chief Executive Officer | 630 NINTH AVENUE / #1108, NEW YORK, NY, United States, 10036 |
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) |
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