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
Name | Role | Address |
---|---|---|
CHARLES RADANOVICH | Chief Executive Officer | 1508 BAY ROAD, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHARLES CHILTON, 529 WEST 42ND STREET / 7Y, NEW YORK, NY, United States, 10036 |
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) |
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