Search icon

EMBER MEDIA CORPORATION

Company Details

Name: EMBER MEDIA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2283528
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 WEST 35TH ST, #1502, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 WEST 35TH ST, #1502, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CLAYTON BANKS Chief Executive Officer 224 WEST 35TH ST, #1502, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-11-01 2006-07-03 Address 224 WEST 35TH ST, #1502, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-07-21 2006-07-03 Address 224 WEST 35TH ST, #1502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-07-21 2004-11-01 Address 224 WEST 35TH ST, #1502, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-07-21 2006-07-03 Address 224 WEST 35TH ST, #1502, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-07-29 2000-07-21 Address 1 WORLD TRADE CENTER, SUITE 7967, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144623 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060703002302 2006-07-03 BIENNIAL STATEMENT 2006-07-01
041101002485 2004-11-01 BIENNIAL STATEMENT 2004-07-01
020711002397 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000721002260 2000-07-21 BIENNIAL STATEMENT 2000-07-01
980729000113 1998-07-29 CERTIFICATE OF INCORPORATION 1998-07-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State