Search icon

CHIOS MEDIA INVESTMENTS, INC.

Company Details

Name: CHIOS MEDIA INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1997 (28 years ago)
Entity Number: 2115020
ZIP code: 10036
County: New York
Place of Formation: Delaware
Foreign Legal Name: CHIOS MEDIA INVESTMENTS, INC.
Address: 1560 BROADWAY,, SUITE 701, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CHIOS MEDIA INVESTMENTS DOS Process Agent 1560 BROADWAY,, SUITE 701, NEW YORK, NY, United States, 10036

Agent

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

Chief Executive Officer

Name Role Address
J A VANDEN ENDE Chief Executive Officer JOHN JOHNSON'S VERMEESTUT 20, AMSTERDAM, Netherlands

History

Start date End date Type Value
2023-02-23 2023-02-23 Address JOHN JOHNSON'S VERMEESTUT 20, AMSTERDAM, 00000, NLD (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address JOHN JOHNSON'S VERMEESTUT 20, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
2022-05-09 2023-02-23 Address 1560 BROADWAY,, SUITE 701, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2022-05-09 2023-02-23 Address JOHN JOHNSON'S VERMEESTUT 20, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
2022-05-09 2023-02-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-09 2023-02-23 Address JOHN JOHNSON'S VERMEESTUT 20, AMSTERDAM, 00000, NLD (Type of address: Chief Executive Officer)
2022-05-09 2022-05-09 Address JOHN JOHNSON'S VERMEESTUT 20, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
2022-05-09 2022-05-09 Address JOHN JOHNSON'S VERMEESTUT 20, AMSTERDAM, 00000, NLD (Type of address: Chief Executive Officer)
2019-03-22 2022-05-09 Address 1560 BROADWAY,, SUITE 701, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-03-22 2022-05-09 Address JOHN JOHNSON'S VERMEESTUT 20, AMSTERDAM, 00000, NLD (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230223000971 2023-02-23 BIENNIAL STATEMENT 2023-02-01
220509003262 2022-05-04 CERTIFICATE OF AMENDMENT 2022-05-04
220303003994 2022-03-03 BIENNIAL STATEMENT 2021-02-01
190322002030 2019-03-22 BIENNIAL STATEMENT 2019-02-01
SR-25113 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050913000997 2005-09-13 CERTIFICATE OF AMENDMENT 2005-09-13
050503002116 2005-05-03 BIENNIAL STATEMENT 2005-02-01
030203002653 2003-02-03 BIENNIAL STATEMENT 2003-02-01
020614000307 2002-06-14 CERTIFICATE OF AMENDMENT 2002-06-14
010312002041 2001-03-12 BIENNIAL STATEMENT 2001-02-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State