Name: | IO MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1997 (28 years ago) |
Entity Number: | 2115570 |
ZIP code: | 33408 |
County: | New York |
Place of Formation: | New York |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 33408 |
Principal Address: | 640 W. 28TH ST., 9TH FL., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 33408 |
Name | Role | Address |
---|---|---|
PETER P. KORIAN | Chief Executive Officer | 640 W. 28TH ST., 9TH FL., NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 640 W. 28TH ST., 9TH FL., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-06-03 | 2025-02-05 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-06-03 | 2025-02-05 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-02-23 | 2021-06-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2017-02-15 | 2021-02-23 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001363 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230203000439 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
210603000618 | 2021-06-03 | CERTIFICATE OF CHANGE | 2021-06-03 |
210223060176 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
190222060290 | 2019-02-22 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State