Name: | NYC MEDIA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 2001 (24 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2617455 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 58 W 48TH ST, 3F, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA CHALDERON | DOS Process Agent | 58 W 48TH ST, 3F, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SANDRA CHALDERON | Chief Executive Officer | 58 W 48TH ST, 3F, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-02 | 2007-12-03 | Address | 62 WEST 48TH ST #3R, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-05-02 | 2007-12-03 | Address | 62 WEST 48TH ST #3R, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-03-19 | 2007-12-03 | Address | SHMUEL SHERMAN, 62 WEST 48TH ST #3R, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112052 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
071203002598 | 2007-12-03 | BIENNIAL STATEMENT | 2007-03-01 |
030502002329 | 2003-05-02 | BIENNIAL STATEMENT | 2003-03-01 |
010319000001 | 2001-03-19 | CERTIFICATE OF INCORPORATION | 2001-03-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State