Name: | IDENTITY MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1998 (27 years ago) |
Entity Number: | 2239530 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 400 WEST 14TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 7500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A. MASI | Agent | 7442 GREENWICH ST, NEW YORK, NY, 10014 |
Name | Role | Address |
---|---|---|
JOSEPH MASI | DOS Process Agent | 400 WEST 14TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JOSEPH MASI | Chief Executive Officer | 400 WEST 14TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-13 | 2020-07-28 | Address | 331 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, 5111, USA (Type of address: Service of Process) |
2004-05-07 | 2008-03-13 | Address | 416 WEST 14TH ST, 4R, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2003-07-21 | 2004-05-07 | Address | 219 WEST 81ST ST APT 8F, NEW YORK, NY, 10024, 5832, USA (Type of address: Chief Executive Officer) |
2003-07-21 | 2008-03-13 | Address | 381 PARK AVE SOUTH 4TH FLR, NEW YORK, NY, 10016, 8806, USA (Type of address: Service of Process) |
1998-05-04 | 2003-08-19 | Name | JAM FILM PRODUCTIONS INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200728060081 | 2020-07-28 | BIENNIAL STATEMENT | 2020-03-01 |
080313003254 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060329002637 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040507002577 | 2004-05-07 | BIENNIAL STATEMENT | 2004-03-01 |
030819000459 | 2003-08-19 | CERTIFICATE OF AMENDMENT | 2003-08-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State