Search icon

GREATER MEDIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREATER MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1967 (58 years ago)
Date of dissolution: 11 Oct 1996
Entity Number: 217725
ZIP code: 10023
County: New York
Place of Formation: Delaware
Principal Address: TWO KENNEDY BOULEVARD, EAST BRUNSWICK, NJ, United States, 08816
Address: 15 COLUMBIA CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER A. BORDES Chief Executive Officer TWO KENNEDY BOULEVARD, EAST BRUNSWICK, NJ, United States, 08816

DOS Process Agent

Name Role Address
C/O PRENTICE HALL LEGAL AND FINANCIAL SERVICE DOS Process Agent 15 COLUMBIA CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1995-03-08 1996-10-11 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1995-03-08 1996-10-11 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7772, USA (Type of address: Service of Process)
1993-03-04 1995-03-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-02-26 1993-03-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-02-26 1995-03-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20130827067 2013-08-27 ASSUMED NAME CORP INITIAL FILING 2013-08-27
961011000026 1996-10-11 SURRENDER OF AUTHORITY 1996-10-11
950308000185 1995-03-08 CERTIFICATE OF CHANGE 1995-03-08
931230002554 1993-12-30 BIENNIAL STATEMENT 1993-12-01
930304002371 1993-03-04 BIENNIAL STATEMENT 1992-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State