Name: | PUSH MEDIA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2000 (25 years ago) |
Entity Number: | 2512734 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 256 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROBERT E HOLMES | Chief Executive Officer | 256 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PUSH MEDIA GROUP, INC. | DOS Process Agent | 256 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-23 | 2020-05-04 | Address | 8 W 38TH STREET, #501, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-05-23 | 2020-05-04 | Address | 8 W 38TH STREET, #501, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-05-23 | 2020-05-04 | Address | 8 W 38TH STREET, #501, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2010-06-09 | 2014-05-23 | Address | SUDDEN INDUSTRIES, 206 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-06-09 | 2014-05-23 | Address | 206 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2010-06-09 | 2014-05-23 | Address | 206 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2008-09-24 | 2010-06-09 | Address | 206 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2008-09-24 | 2010-06-09 | Address | 206 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2008-09-24 | 2010-06-09 | Address | 206 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2000-05-22 | 2008-09-24 | Address | ATTN MICHAEL KNUTH VICE PRES, 121 EAST 24TH ST 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061731 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007210 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510007045 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140523006035 | 2014-05-23 | BIENNIAL STATEMENT | 2014-05-01 |
100609002286 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080924002535 | 2008-09-24 | BIENNIAL STATEMENT | 2008-05-01 |
000522000675 | 2000-05-22 | APPLICATION OF AUTHORITY | 2000-05-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8997708301 | 2021-01-30 | 0202 | PPS | 256 W 36th St Fl 3, New York, NY, 10018-7712 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State