Search icon

ALM MEDIA HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALM MEDIA HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1997 (27 years ago)
Date of dissolution: 23 Jul 2009
Entity Number: 2211298
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 345 PARK AVENUE S0UTH, NEW YORK, NY, United States, 10010

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM POLLAK Chief Executive Officer 345 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2002-05-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-03-23 2008-01-03 Address 345 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2000-03-23 2002-05-13 Address 345 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-12-23 2002-05-13 Address 31 WEST 52ND STREET, 27TH FL., NEW YORK, NY, 10019, 6163, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-26510 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26511 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090723000099 2009-07-23 CERTIFICATE OF TERMINATION 2009-07-23
080103002406 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060202002560 2006-02-02 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State