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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BEN MADDEN | Chief Executive Officer | 415 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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