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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 WEST 35TH ST, #1502, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CLAYTON BANKS | Chief Executive Officer | 224 WEST 35TH ST, #1502, NEW YORK, NY, United States, 10001 |
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) |
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