Search icon

NYC MEDIA GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
SANDRA CHALDERON DOS Process Agent 58 W 48TH ST, 3F, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SANDRA CHALDERON Chief Executive Officer 58 W 48TH ST, 3F, NEW YORK, NY, United States, 10036

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2008-09-18
Awarding Agency Name:
Department of Commerce
Transaction Description:
PTFP- NEW YORK CITY DEPT OF INFO TECH & TELECOMM
Obligated Amount:
34734.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State