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