Name: | EYEMAG MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1999 (25 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2451106 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 601 WEST 26TH ST, STE 1300, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 WEST 26TH ST, STE 1300, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TAL YARDEN | Chief Executive Officer | 601 WEST 26TH ST, STE 1300, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-26 | 2003-11-25 | Address | 661 METROPOLITAN AVE., 3R, BROOKLYN, NY, 11211, 3614, USA (Type of address: Chief Executive Officer) |
2001-11-26 | 2003-11-25 | Address | 661 METROPOLITAN AVE., 3R, BROOKLYN, NY, 11211, 3614, USA (Type of address: Principal Executive Office) |
1999-12-17 | 2003-11-25 | Address | APT. 3R, 661 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1993256 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
031125002162 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
011126002262 | 2001-11-26 | BIENNIAL STATEMENT | 2001-12-01 |
991217000441 | 1999-12-17 | CERTIFICATE OF INCORPORATION | 1999-12-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State