ID MEDIA, INC.

Name: | ID MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2002 (23 years ago) |
Entity Number: | 2724250 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 622 THIRD AVENUE, NEW YORK CITY, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ROBERT DOBSON | Chief Executive Officer | 909 3RD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 13801 FNB PARKWAY, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 909 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 13801 FNB PARKWAY, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 909 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2025-04-02 | Address | 13801 FNB PARKWAY, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000332 | 2025-04-01 | CERTIFICATE OF TERMINATION | 2025-04-01 |
240118004673 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
220103003043 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200107060709 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
190508000204 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State