Search icon

ALPHA MEDIA PUBLISHING, INC.

Headquarter

Company Details

Name: ALPHA MEDIA PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1996 (29 years ago)
Entity Number: 2086742
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 415 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 5000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_65929325
State:
ILLINOIS

History

Start date End date Type Value
2015-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-04 2012-11-14 Address 415 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-05-04 2015-01-26 Address 415 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-08-03 2012-05-04 Address ATTN: GENERAL COUNSEL, 1040 6TH AVENUE, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-24710 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24709 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150126000557 2015-01-26 CERTIFICATE OF CHANGE 2015-01-26
121114006113 2012-11-14 BIENNIAL STATEMENT 2012-11-01
120504002231 2012-05-04 BIENNIAL STATEMENT 2010-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State