Search icon

EVERYDAY MEDIA INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
LISA ROLAND Chief Executive Officer 230 OLD ALBANY POST ROAD, GARRISON, NY, United States, 10524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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