Search icon

BRILL MEDIA MANAGEMENT, INC.

Company Details

Name: BRILL MEDIA MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1997 (27 years ago)
Date of dissolution: 26 Aug 2008
Entity Number: 2211026
ZIP code: 47733
County: New York
Place of Formation: Virginia
Address: ATTN: FREDERICK G. KRAEGEL, P.O. BOX 3471, EVANSVILLE, IN, United States, 47733
Principal Address: 420 NW FIFTH STREET, SUITE 3-B, EVANSVILLE, IN, United States, 47708

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
BRIDGE ASSOCIATES, LLC DOS Process Agent ATTN: FREDERICK G. KRAEGEL, P.O. BOX 3471, EVANSVILLE, IN, United States, 47733

Chief Executive Officer

Name Role Address
ALAN R. BRILL Chief Executive Officer 420 NW FIFTH STREET, SUITE 3-B, EVANSVILLE, IN, United States, 47708

History

Start date End date Type Value
2000-01-25 2008-08-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-09 2008-08-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-09 2000-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-22 1999-11-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-12-22 1999-11-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080826000139 2008-08-26 SURRENDER OF AUTHORITY 2008-08-26
071218002573 2007-12-18 BIENNIAL STATEMENT 2007-12-01
020114002742 2002-01-14 BIENNIAL STATEMENT 2001-12-01
000125002009 2000-01-25 BIENNIAL STATEMENT 1999-12-01
991109000369 1999-11-09 CERTIFICATE OF CHANGE 1999-11-09
971222000811 1997-12-22 APPLICATION OF AUTHORITY 1997-12-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State