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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6915 VALLEY AVE., CINCINNATI, OH, United States, 45244 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RICHARD G KLINE, JR | Chief Executive Officer | 6915 VALLEY AVE, CINCINNATI, OH, United States, 45244 |
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 | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
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 | 6915 VALLEY AVE, CINCINNATI, OH, 45244, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State