Search icon

BONNIER ACTIVE MEDIA, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVE FREYGANG Chief Executive Officer 460 N ORLANDO AVE, STE 200, WINTER PARK, FL, United States, 32789

Links between entities

Type:
Headquarter of
Company Number:
000-936-838
State:
Alabama
Type:
Headquarter of
Company Number:
F01000004478
State:
FLORIDA
Type:
Headquarter of
Company Number:
000165096
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0557308
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_65761629
State:
ILLINOIS

History

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)

Filings

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