Name: | BRITCOM MEDIA GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1997 (28 years ago) |
Entity Number: | 2128646 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | PRYOR CASHMAN, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Principal Address: | 2006 LAKE END ROAD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRAD ROSE | DOS Process Agent | PRYOR CASHMAN, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JACALYN CLAIRE ROSE | Chief Executive Officer | 2006 LAKE END ROAD, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-17 | 2021-04-07 | Address | PRYOR CASHMAN, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-04-24 | 2013-04-17 | Address | PRYOR CASHMAN, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-05-10 | 2007-04-24 | Address | PRYOR CASHMAN SHERMAN FLYNN, 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-04-15 | 2005-05-10 | Address | PRYOR CASHMAN SHERMAN FLYNN, 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-04-15 | 2007-04-24 | Address | 2006 LAKE END RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210407060563 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190326060342 | 2019-03-26 | BIENNIAL STATEMENT | 2017-04-01 |
130417002146 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110418002424 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090408002952 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State