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
Name | Role | Address |
---|---|---|
TIMOTHY PERELL | Chief Executive Officer | 33 CLERMONT AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TIMOTHY PERELL, 33 Clermont Ave, Brooklyn, NY, United States, 11205 |
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) |
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