-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
J B Z MEDIA
Company Details
Name: |
J B Z MEDIA |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Jan 1996 (29 years ago)
|
Date of dissolution: |
22 Apr 2004 |
Entity Number: |
1990805 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
Delaware |
Foreign Legal Name: |
SCREAM INC. |
Fictitious Name: |
J B Z MEDIA |
Address: |
224 W 35TH ST, STE 400, NEW YORK, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
JAY ZISKROUT
|
DOS Process Agent
|
224 W 35TH ST, STE 400, NEW YORK, NY, United States, 10001
|
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
Chief Executive Officer
Name |
Role |
Address |
JAY ZISKROUT
|
Chief Executive Officer
|
BARD & GLASSMAN, 342 MADISON AVE, NEW YORK, NY, United States, 10173
|
History
Start date |
End date |
Type |
Value |
1996-01-17
|
1998-02-23
|
Address
|
342 MADISON AVENUE (1510), NEW YORK, NY, 10173, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
040422000067
|
2004-04-22
|
CERTIFICATE OF TERMINATION
|
2004-04-22
|
980223002103
|
1998-02-23
|
BIENNIAL STATEMENT
|
1998-01-01
|
960117000490
|
1996-01-17
|
APPLICATION OF AUTHORITY
|
1996-01-17
|
Date of last update: 21 Jan 2025
Sources:
New York Secretary of State