Name: | EVERYDAY MEDIA INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1998 (27 years ago) |
Date of dissolution: | 02 Feb 2023 |
Entity Number: | 2221929 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 461 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA ROLAND | Chief Executive Officer | 230 OLD ALBANY POST ROAD, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 461 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-11 | 2023-02-03 | Address | 230 OLD ALBANY POST ROAD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2000-02-07 | 2008-01-11 | Address | 30 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-02-07 | 2023-02-03 | Address | 461 PARK AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-01-27 | 2023-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-27 | 2000-02-07 | Address | 30 PARK AVENUE / 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230203001652 | 2023-02-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-02 |
080111002484 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060214002235 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
040116002610 | 2004-01-16 | BIENNIAL STATEMENT | 2004-01-01 |
020111002817 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
000207002915 | 2000-02-07 | BIENNIAL STATEMENT | 2000-01-01 |
980127000540 | 1998-01-27 | CERTIFICATE OF INCORPORATION | 1998-01-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State