Search icon

UEMEDIA COMMUNITY SITES, INC.

Company Details

Name: UEMEDIA COMMUNITY SITES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2001 (24 years ago)
Date of dissolution: 23 Mar 2021
Entity Number: 2679639
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1983 MARCUS AVE STE 250, SUITE 250, NEW HYDE PARK, NY, United States, 11042
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 1983 MARCUS AVE STE 250, SUITE 250, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2017-09-01 2019-11-12 Address 600 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2013-09-23 2017-09-01 Address 240 WEST 35TH STREET, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-11-01 2013-09-23 Address 600 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2011-11-01 2019-11-12 Address 600 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2003-10-02 2011-11-01 Address 460 PARK AVE SOUTH, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210323000737 2021-03-23 CERTIFICATE OF TERMINATION 2021-03-23
191112060162 2019-11-12 BIENNIAL STATEMENT 2019-09-01
170901006304 2017-09-01 BIENNIAL STATEMENT 2017-09-01
130923006050 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111101002876 2011-11-01 BIENNIAL STATEMENT 2011-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State