Name: | RADIANT MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2000 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2575796 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 444 WEST 58TH ST, APT 1E, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROY PRIEB | DOS Process Agent | 444 WEST 58TH ST, APT 1E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROY PRIEB | Agent | 444 WEST 58TH ST APT 4E, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ROY PRIEB | Chief Executive Officer | 444 WEST 58TH ST, APT 1E, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-20 | 2002-11-08 | Address | 444 WEST 58TH ST APT 4E, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145935 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
021108002272 | 2002-11-08 | BIENNIAL STATEMENT | 2002-11-01 |
001120000143 | 2000-11-20 | CERTIFICATE OF INCORPORATION | 2000-11-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State