Search icon

15 MINUTES MAGAZINE, INC.

Company Details

Name: 15 MINUTES MAGAZINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1999 (25 years ago)
Date of dissolution: 24 May 2022
Entity Number: 2414894
ZIP code: 10018
County: New York
Place of Formation: New York
Address: LEON CHARNEY, 1441 BROADWAY 31ST FLR, NEW YORK, NY, United States, 10018
Principal Address: 73-34 173RD ST, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF LEON CHARNEY DOS Process Agent LEON CHARNEY, 1441 BROADWAY 31ST FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
TIM BOXER Chief Executive Officer 73-34 173RD ST, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2009-08-25 2022-05-24 Address LEON CHARNEY, 1441 BROADWAY 31ST FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-11-02 2009-08-25 Address ATTN: ROBERT RUBENFELD, 1441 BROADWAY 31ST FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-12-04 2022-05-24 Address 73-34 173RD ST, FRESH MEADOWS, NY, 11366, 1428, USA (Type of address: Chief Executive Officer)
1999-09-01 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-01 2005-11-02 Address 1441 BROADWAY, 31ST FLOOR, ATTN: ROBERT RUBENFELD, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220524001011 2022-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-24
130924002008 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110916002994 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090825002032 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070829002857 2007-08-29 BIENNIAL STATEMENT 2007-09-01
051102002874 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030827002298 2003-08-27 BIENNIAL STATEMENT 2003-09-01
011204002366 2001-12-04 BIENNIAL STATEMENT 2001-09-01
990923000478 1999-09-23 CERTIFICATE OF AMENDMENT 1999-09-23
990901000343 1999-09-01 CERTIFICATE OF INCORPORATION 1999-09-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State