Name: | THE AMERICAN MEDIA HOUSE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 2001 (23 years ago) |
Date of dissolution: | 06 Feb 2025 |
Entity Number: | 2698220 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 200 WEST 41ST STREET, 18TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEICHT & REIN | DOS Process Agent | 200 WEST 41ST STREET, 18TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SAMUEL REIN ATTORNEY AT LAW | Agent | 200 WEST 41ST STREET, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-07 | 2025-02-18 | Address | 200 WEST 41ST STREET, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2017-09-07 | 2025-02-18 | Address | 200 WEST 41ST STREET, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-11-13 | 2017-09-07 | Address | 305 BROADWAY, STE. 100, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2001-11-13 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218003360 | 2025-02-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-06 |
170907000598 | 2017-09-07 | CERTIFICATE OF CHANGE | 2017-09-07 |
170809000403 | 2017-08-09 | ANNULMENT OF DISSOLUTION | 2017-08-09 |
DP-2135438 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
011113000258 | 2001-11-13 | CERTIFICATE OF INCORPORATION | 2001-11-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State