Search icon

PROCESS MEDIA, INC.

Company Details

Name: PROCESS MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2001 (24 years ago)
Entity Number: 2616873
ZIP code: 11205
County: New York
Place of Formation: New York
Address: TIMOTHY PERELL, 33 Clermont Ave, Brooklyn, NY, United States, 11205
Principal Address: 33 Clermont Ave, Brooklyn, NY, United States, 11205

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY PERELL Chief Executive Officer 33 CLERMONT AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TIMOTHY PERELL, 33 Clermont Ave, Brooklyn, NY, United States, 11205

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 401 BROADWAY, STE 711, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 33 CLERMONT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-03-02 Address TIMOTHY PERELL, 33 Clermont Ave, Brooklyn, NY, 11205, USA (Type of address: Service of Process)
2025-01-27 2025-03-02 Address 33 CLERMONT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2025-01-27 2025-01-27 Address 33 CLERMONT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 401 BROADWAY, STE 711, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-03-02 Address 401 BROADWAY, STE 711, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-06-02 2025-01-27 Address 401 BROADWAY, STE 711, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-06-02 2025-01-27 Address TIMOTHY PERELL, 401 BROADWAY STE 711, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302022158 2025-03-02 BIENNIAL STATEMENT 2025-03-02
250127003443 2025-01-27 BIENNIAL STATEMENT 2025-01-27
110602002414 2011-06-02 BIENNIAL STATEMENT 2011-03-01
100225002714 2010-02-25 BIENNIAL STATEMENT 2009-03-01
070711002931 2007-07-11 BIENNIAL STATEMENT 2007-03-01
030307002667 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010315000775 2001-03-15 CERTIFICATE OF INCORPORATION 2001-03-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State