Search icon

TELENEXT MEDIA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRIAN CAHILL Chief Executive Officer 1675 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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