Search icon

ARDENT MEDIA INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O AMPER POLITZINER & MATTIA, 6 EAST 43RD ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
IRVING NAIBURG Chief Executive Officer C/O AMPER POLITZINER & MATTIA, 6 EAST 43RD ST, NEW YORK, NY, United States, 10017

History

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)

Filings

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