Search icon

ALM MEDIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALM MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1997 (28 years ago)
Date of dissolution: 16 Jan 2009
Entity Number: 2211435
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 345 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Unique Entity ID

CAGE Code:
6DXL2
UEI Expiration Date:
2016-09-09

Business Information

Doing Business As:
NEW YORK LAW JOURNAL
Activation Date:
2015-09-10
Initial Registration Date:
2012-09-07

Form 5500 Series

Employer Identification Number (EIN):
133273851
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-13 2008-12-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-12-13 2002-05-13 Address GENERAL COUNSEL, 345 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-03-23 2001-12-13 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 ST 27TH FL, NEW YORK, NY, 10019, 6163, USA (Type of address: Registered Agent)
1997-12-23 2000-03-23 Address 31 WEST 52ND ST 27TH FL, NEW YORK, NY, 10019, 6163, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090116000263 2009-01-16 CERTIFICATE OF TERMINATION 2009-01-16
081223000610 2008-12-23 CERTIFICATE OF MERGER 2008-12-31
071224002866 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060201003080 2006-02-01 BIENNIAL STATEMENT 2005-12-01
050321000949 2005-03-21 CERTIFICATE OF AMENDMENT 2005-03-21

Trademarks Section

Serial Number:
73395582
Mark:
EXECUTIVE RECRUITER NEWS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1982-09-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EXECUTIVE RECRUITER NEWS

Goods And Services

For:
Newsletters Dealing with the Employment of Executives
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2007-03-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
GIOVANNIELLO
Party Role:
Plaintiff
Party Name:
ALM MEDIA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State