Name: | COLE MEDIA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1998 (27 years ago) |
Entity Number: | 2318653 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 237 PARK AVENUE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLE MEDIA GROUP, INC. | DOS Process Agent | 237 PARK AVENUE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
BRADLEY L. COLE | Chief Executive Officer | 237 PARK AVENUE, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-25 | 2020-11-05 | Address | 237 PARK AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2000-11-09 | 2006-10-25 | Address | 306 WEST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2000-11-09 | 2006-10-25 | Address | 306 WEST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2000-11-09 | 2006-10-25 | Address | 306 WEST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1998-11-24 | 2000-11-09 | Address | 306 WEST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105060312 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181105006141 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161103006633 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141113006152 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121120002502 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State