Search icon

ALPHA MEDIA DIGITAL, INC.

Company Details

Name: ALPHA MEDIA DIGITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1999 (26 years ago)
Entity Number: 2386049
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 415 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 5000000

Share Par Value 0.01

Type PAR VALUE

Agent

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

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
BEN MADDEN Chief Executive Officer 415 MADISON AVENUE, 4TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-29 2015-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-09-06 2013-08-29 Address 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-09-06 2013-08-29 Address ATTN: DAVID SIMCOX, 2319 CRESTMOOR ROAD, NASHVILLE, TN, 37215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29299 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29298 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150126000549 2015-01-26 CERTIFICATE OF CHANGE 2015-01-26
130829002027 2013-08-29 BIENNIAL STATEMENT 2013-06-01
110906002416 2011-09-06 BIENNIAL STATEMENT 2011-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State