Name: | ARDENT MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1997 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2205774 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O AMPER POLITZINER & MATTIA, 6 EAST 43RD ST, NEW YORK, NY, United States, 10017 |
Principal Address: | A/O AMPER POLITZINER & MATTIA, 6 EAST 43RD ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O AMPER POLITZINER & MATTIA, 6 EAST 43RD ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
IRVING NAIBURG | Chief Executive Officer | C/O AMPER POLITZINER & MATTIA, 6 EAST 43RD ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-22 | 2006-01-27 | Address | C/O DIAMANT KATZ KAHN & CO, 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-01-22 | 2006-01-27 | Address | C/O DIAMANT KATZ KAHN & CO, 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-11-28 | 2006-01-27 | Address | 522 E 82ND ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2000-11-28 | 2002-01-22 | Address | 522 E 82ND ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2000-11-28 | 2002-01-22 | Address | 522 E 82ND ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1997-12-05 | 2000-11-28 | Address | 522 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1838275 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060127002651 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
020122002552 | 2002-01-22 | BIENNIAL STATEMENT | 2001-12-01 |
001128002710 | 2000-11-28 | BIENNIAL STATEMENT | 1999-12-01 |
980506000001 | 1998-05-06 | CERTIFICATE OF AMENDMENT | 1998-05-06 |
971205000692 | 1997-12-05 | CERTIFICATE OF INCORPORATION | 1997-12-05 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State