Search icon

FIRST MEDIA GROUP, INC.

Company Details

Name: FIRST MEDIA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1997 (28 years ago)
Date of dissolution: 21 Dec 2016
Entity Number: 2140575
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 120 E WASHINGTON ST, SUITE 824, SYRACUSE, NY, United States, 13202
Principal Address: 120 E WASHINGTON ST, SUITE 721, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 E WASHINGTON ST, SUITE 824, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
MICHAEL HAMIDI Chief Executive Officer 120 E WASHINGTON ST, SUITE 721, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2007-06-04 2009-04-28 Address 120 E WASHINGTON ST, SUITE 824, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2007-06-04 2009-04-28 Address 120 E WASHINGTON ST, SUITE 824, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2005-07-05 2007-06-04 Address 120 E WASHINGTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2005-07-05 2007-06-04 Address 120 E WASHINGTON ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2005-07-05 2007-06-04 Address 120 E WASHINGTON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161221000376 2016-12-21 CERTIFICATE OF DISSOLUTION 2016-12-21
110518002933 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090428002066 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070604002535 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050705002082 2005-07-05 BIENNIAL STATEMENT 2005-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State