Name: | TALK MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1998 (26 years ago) |
Date of dissolution: | 22 Nov 2010 |
Entity Number: | 2300375 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 118 W 20TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TALK MEDIA, INC., MISSISSIPPI | 663348 | MISSISSIPPI |
Headquarter of | TALK MEDIA, INC., IDAHO | 12485 | IDAHO |
Headquarter of | TALK MEDIA, INC., ILLINOIS | CORP_99021519 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KEVIN A MAYER | Chief Executive Officer | 500 S BUENA VISTA ST, BURBANK, CA, United States, 91521 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-27 | 2010-09-15 | Address | 375 GREENWICH ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2002-09-27 | 2010-09-15 | Address | 375 GREENWICH ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2001-05-29 | 2002-09-27 | Address | 118 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2002-09-27 | Address | 118 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1998-09-24 | 2002-07-05 | Address | 440 9TH AVE. 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101122000689 | 2010-11-22 | CERTIFICATE OF MERGER | 2010-11-22 |
100915002133 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
020927002244 | 2002-09-27 | BIENNIAL STATEMENT | 2002-09-01 |
020705000248 | 2002-07-05 | CERTIFICATE OF CHANGE | 2002-07-05 |
010529002340 | 2001-05-29 | BIENNIAL STATEMENT | 2000-09-01 |
980924000013 | 1998-09-24 | CERTIFICATE OF INCORPORATION | 1998-09-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State