Search icon

GARDNER BUSINESS MEDIA, INC.

Company Details

Name: GARDNER BUSINESS MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2000 (25 years ago)
Date of dissolution: 11 Dec 2024
Entity Number: 2537430
ZIP code: 45244
County: New York
Place of Formation: Ohio
Principal Address: 6915 VALLEY AVE, CINCINNATI, OH, United States, 45244
Address: 6915 VALLEY AVE., CINCINNATI, OH, United States, 45244

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6915 VALLEY AVE., CINCINNATI, OH, United States, 45244

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
RICHARD G KLINE, JR Chief Executive Officer 6915 VALLEY AVE, CINCINNATI, OH, United States, 45244

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 6915 VALLEY AVE, CINCINNATI, OH, 45244, USA (Type of address: Chief Executive Officer)
2024-07-05 2025-01-17 Address 6915 VALLEY AVE, CINCINNATI, OH, 45244, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 6915 VALLEY AVE, CINCINNATI, OH, 45244, USA (Type of address: Chief Executive Officer)
2024-07-05 2025-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-07-02 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-08-18 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-08-18 2020-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-08-18 2024-07-05 Address 6915 VALLEY AVE, CINCINNATI, OH, 45244, USA (Type of address: Chief Executive Officer)
2008-08-18 2012-07-13 Address 6915 VALLEY AVE, CINCINNATI, OH, 45244, USA (Type of address: Principal Executive Office)
2000-07-31 2014-08-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117002018 2024-12-11 SURRENDER OF AUTHORITY 2024-12-11
240705000542 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220725001353 2022-07-25 BIENNIAL STATEMENT 2022-07-01
200702060239 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702008269 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160711006162 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140818001040 2014-08-18 CERTIFICATE OF CHANGE 2014-08-18
140707006608 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120810001175 2012-08-10 CERTIFICATE OF AMENDMENT 2012-08-10
120713006426 2012-07-13 BIENNIAL STATEMENT 2012-07-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State