Name: | R/GA MEDIA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1995 (30 years ago) |
Entity Number: | 1974463 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, United States, 12205 |
Principal Address: | 450 WEST 33RD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT GREENBERG | Chief Executive Officer | 450 WEST 33RD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 450 WEST 33RD STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-05-08 | 2023-12-21 | Address | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2017-11-28 | 2019-05-08 | Address | 13801 FNB PARKWAY, ATTN TAX DEPT, OMAHA, NE, 68154, USA (Type of address: Service of Process) |
2017-11-28 | 2023-12-21 | Address | 450 WEST 33RD STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-04-28 | 2017-11-28 | Address | 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221002373 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
211104002071 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
191119060239 | 2019-11-19 | BIENNIAL STATEMENT | 2019-11-01 |
190508000662 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
171128006089 | 2017-11-28 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State