Name: | ZOOM MEDIA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1998 (27 years ago) |
Entity Number: | 2236337 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 999, DE MAISONNEUVE WEST, Suite 850, MONTREAL, Quebec H3A 3L4, Canada |
Name | Role | Address |
---|---|---|
ZOOM MEDIA CORP. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FRANCOIS DE GASPE BEAUBIEN | Chief Executive Officer | 999, DE MAISONNEUVE WEST, SUITE 850, MONTREAL, QUEBEC H3A 3L4, Canada |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 999, DE MAISONNEUVE WEST, SUITE 1000, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 999, DE MAISONNEUVE WEST, SUITE 850, MONTREAL, QUEBEC H3A 3L4, CAN (Type of address: Chief Executive Officer) |
2020-03-02 | 2024-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-02 | 2024-03-04 | Address | 999, DE MAISONNEUVE WEST, SUITE 1000, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304001347 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220307001178 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
200302060827 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-26919 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180306006503 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State