Search icon

ANATOMY MEDIA, INC.

Company Details

Name: ANATOMY MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2000 (25 years ago)
Entity Number: 2472342
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 56 W 45TH ST, STE 1602, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5KTP4 Obsolete U.S./Canada Manufacturer 2009-07-13 2024-03-02 2023-01-11 No data

Contact Information

POC GABRIELLA MIRABELLI
Phone +1 212-944-5510
Fax +1 212-944-5515
Address 56W 45TH ST STE 1602, NEW YORK, NY, 10036 4206, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
GABRIELLA MIRABELLI Chief Executive Officer 56 W 45TH ST, STE 1602, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 W 45TH ST, STE 1602, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-02-09 2014-04-22 Address 56 W 45TH ST / SUITE 1602, NEW YORK, NY, 10036, 4206, USA (Type of address: Service of Process)
2003-12-03 2010-04-21 Address 56 W 45TH ST, STE 1602, NEW YORK, NY, 10036, 4206, USA (Type of address: Chief Executive Officer)
2002-02-15 2003-12-03 Address 335 W 70TH ST / #4, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2002-02-15 2003-12-03 Address 335 W 70TH ST / #4, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2000-03-01 2001-12-18 Name AARDVARK STUDIOS, INC.
2000-02-10 2000-03-01 Name HARVEST MOON VENTURES, INC.
2000-02-10 2004-02-09 Address 335 WEST 70TH STREET, #4, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002201 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120315002301 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100421003481 2010-04-21 BIENNIAL STATEMENT 2010-02-01
080208003069 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060228003000 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040209002214 2004-02-09 BIENNIAL STATEMENT 2004-02-01
031203002853 2003-12-03 AMENDMENT TO BIENNIAL STATEMENT 2002-02-01
020215002303 2002-02-15 BIENNIAL STATEMENT 2002-02-01
011218000204 2001-12-18 CERTIFICATE OF AMENDMENT 2001-12-18
000301000295 2000-03-01 CERTIFICATE OF AMENDMENT 2000-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State