Search icon

ALPHA MEDIA STUFF, INC.

Company Details

Name: ALPHA MEDIA STUFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1996 (29 years ago)
Entity Number: 2033551
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 415 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BEN MADDEN Chief Executive Officer 415 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-21 2015-01-27 Address ATTN: GENERAL COUNSEL, 415 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-07-30 2012-05-21 Address ATTN: GENERAL COUNSEL, 1040 6TH AVE. 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-07-02 2010-07-30 Address 117 SEABOARD LANE, STE D100, FRANKLIN, TN, 37067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-24097 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24098 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150127000369 2015-01-27 CERTIFICATE OF CHANGE 2015-01-27
120521002879 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100730000238 2010-07-30 CERTIFICATE OF AMENDMENT 2010-07-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State