Name: | BONNIER ACTIVE MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1967 (58 years ago) |
Date of dissolution: | 19 Jan 2017 |
Entity Number: | 209062 |
ZIP code: | 32789 |
County: | New York |
Place of Formation: | New York |
Address: | 460 N ORLANDO AVE, STE 200, WINTER PARK, FL, United States, 32789 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVE FREYGANG | Chief Executive Officer | 460 N ORLANDO AVE, STE 200, WINTER PARK, FL, United States, 32789 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-14 | 2017-05-01 | Address | SUITE 200, 2804 GATEWAY OAKS DRIVE, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2007-05-22 | 2013-04-11 | Address | 460 N ORLANDO AVE, STE 200, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer) |
2007-05-22 | 2008-02-14 | Address | 460 N ORLANDO AVE, STE 200, WINTER PARK, FL, 32789, USA (Type of address: Service of Process) |
2006-10-11 | 2007-05-22 | Address | 2 PARK AVE, NEW YORK, NY, 10116, USA (Type of address: Chief Executive Officer) |
2001-10-09 | 2006-10-11 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170501000527 | 2017-05-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-05-01 |
170119000316 | 2017-01-19 | CERTIFICATE OF MERGER | 2017-01-19 |
150402007026 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130411006190 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
110511002321 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State