Search icon

543 MEDIA, INC.

Company Details

Name: 543 MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1999 (25 years ago)
Entity Number: 2449309
ZIP code: 10036
County: Westchester
Place of Formation: New York
Address: ATTN: J. RICHARD RYAN, ESQ., 516 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 195 HARMAN AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
TOM FOLEY Chief Executive Officer 195 HARMON AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
C/O LAW OFFICES OF J. RICHARD RYAN P.C. DOS Process Agent ATTN: J. RICHARD RYAN, ESQ., 516 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-05-30 2007-02-02 Address 50 CLEVELAND AVE, NEW ROCHELLE, NY, 10801, 7531, USA (Type of address: Chief Executive Officer)
2002-05-30 2007-02-02 Address 50 CLEVELAND AVE, NEW ROCHELLE, NY, 10801, 7531, USA (Type of address: Principal Executive Office)
1999-12-13 2007-02-02 Address ATTN: J. RICHARD RYAN, ESQ., 516 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080124002816 2008-01-24 BIENNIAL STATEMENT 2007-12-01
070202002373 2007-02-02 BIENNIAL STATEMENT 2005-12-01
050225000763 2005-02-25 ANNULMENT OF DISSOLUTION 2005-02-25
050225000769 2005-02-25 CERTIFICATE OF AMENDMENT 2005-02-25
DP-1653765 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020530002205 2002-05-30 BIENNIAL STATEMENT 2001-12-01
991213000932 1999-12-13 CERTIFICATE OF INCORPORATION 1999-12-13

Date of last update: 20 Jan 2025

Sources: New York Secretary of State