Search icon

MARK ASHBY MEDIA, LTD.

Company Details

Name: MARK ASHBY MEDIA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1995 (29 years ago)
Date of dissolution: 06 Oct 2016
Entity Number: 1983457
ZIP code: 10036
County: New York
Place of Formation: New York
Address: CHARLES CHILTON, 529 WEST 42ND STREET / 7Y, NEW YORK, NY, United States, 10036
Principal Address: 529 WEST 42ND STREET, 7Y, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES RADANOVICH Chief Executive Officer 1508 BAY ROAD, MIAMI BEACH, FL, United States, 33139

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHARLES CHILTON, 529 WEST 42ND STREET / 7Y, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-01-21 2011-08-15 Address 307 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-01-21 2011-08-15 Address 307 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-12-14 2011-08-15 Address 239 BOICE MILL ROAD, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office)
2001-12-14 2004-01-21 Address 529 WEST 42ND ST #5B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-01-19 2001-12-14 Address 247 HIDDEN VALLEY ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1997-12-09 2001-12-14 Address 529 WEST 42 ST, 5N, NEW YORK, NY, 10036, 6228, USA (Type of address: Principal Executive Office)
1997-12-09 2000-01-19 Address 529 WEST 42 ST, 5N, NEW YORK, NY, 10036, 6228, USA (Type of address: Chief Executive Officer)
1995-12-20 2004-01-21 Address 529 W. 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161006000101 2016-10-06 CERTIFICATE OF DISSOLUTION 2016-10-06
120509002898 2012-05-09 BIENNIAL STATEMENT 2011-12-01
110815002126 2011-08-15 BIENNIAL STATEMENT 2009-12-01
040121002879 2004-01-21 BIENNIAL STATEMENT 2003-12-01
021218000644 2002-12-18 CERTIFICATE OF AMENDMENT 2002-12-18
011214002854 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000211000248 2000-02-11 CERTIFICATE OF MERGER 2000-02-11
000119002676 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971209002054 1997-12-09 BIENNIAL STATEMENT 1997-12-01
951220000188 1995-12-20 CERTIFICATE OF INCORPORATION 1995-12-20

Date of last update: 21 Jan 2025

Sources: New York Secretary of State