Name: | TELENEXT MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1998 (26 years ago) |
Date of dissolution: | 10 Aug 2015 |
Entity Number: | 2302489 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRIAN CAHILL | Chief Executive Officer | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-24 | 2014-09-03 | Address | 825 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2010-09-24 | 2014-09-03 | Address | 825 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-09-09 | 2010-09-24 | Address | 825 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-09-11 | 2008-09-09 | Address | 825 EIGHTH AVE., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-09-11 | 2010-09-24 | Address | 825 EIGHTH AVE., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-10-02 | 2006-09-11 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-10-02 | 2006-09-11 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-09-30 | 2001-08-29 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27933 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150810000173 | 2015-08-10 | CERTIFICATE OF DISSOLUTION | 2015-08-10 |
140903007528 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120904006171 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
100924002108 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080909002342 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
080331000488 | 2008-03-31 | CERTIFICATE OF AMENDMENT | 2008-03-31 |
060911002408 | 2006-09-11 | BIENNIAL STATEMENT | 2006-09-01 |
020920002720 | 2002-09-20 | BIENNIAL STATEMENT | 2002-09-01 |
010829000030 | 2001-08-29 | CERTIFICATE OF CHANGE | 2001-08-29 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State