Search icon

BRISTOL MEDIA INTERNATIONAL, INC.

Company Details

Name: BRISTOL MEDIA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2002 (23 years ago)
Entity Number: 2731214
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 W 57TH ST, S/506, NEW YORK, NY, United States, 10019
Principal Address: 200 W 57TH ST, STE 506, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JRU7J736WHB5 2024-04-12 996 DUGWAY RD, CHATHAM, NY, 12037, 2219, USA 996 DUGWAY RD, CHATHAM, NY, 12037, 2219, USA

Business Information

URL www.bristolmedia.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-04-17
Initial Registration Date 2021-04-04
Entity Start Date 2002-02-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHEN A MANNE
Role PRESIDENT
Address 996 DUGWAY RD., CHATHAM, NY, 12037, USA
Government Business
Title PRIMARY POC
Name STEPHEN A MANNE
Role PRESIDENT
Address 996 DUGWAY RD., CHATHAM, NY, 12037, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MANNE-BRISTOL MEDIA DOS Process Agent 200 W 57TH ST, S/506, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
S ANTHONY MANNE Chief Executive Officer MANNE-BRISTOL MEDIA, 200 W 57TH S/506, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-02-13 2004-02-23 Address 550 MADISON AVE., STE 712, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080212002919 2008-02-12 BIENNIAL STATEMENT 2008-02-01
060307002751 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040223002171 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020213000695 2002-02-13 CERTIFICATE OF INCORPORATION 2002-02-13

Date of last update: 06 Feb 2025

Sources: New York Secretary of State