Search icon

OEHLER MEDIA, INC.

Headquarter

Company Details

Name: OEHLER MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2002 (23 years ago)
Entity Number: 2731244
ZIP code: 06905
County: New York
Place of Formation: New York
Address: 15 FIRST STREET, #9, STAMFORD, CT, United States, 06905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGG OEHLER Chief Executive Officer 15 FIRST STREET, #9, STAMFORD, CT, United States, 06905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 FIRST STREET, #9, STAMFORD, CT, United States, 06905

Links between entities

Type:
Headquarter of
Company Number:
1058704
State:
CONNECTICUT

History

Start date End date Type Value
2004-02-18 2011-12-08 Address 110 GREENE ST, STE 703, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2004-02-18 2011-12-08 Address 110 GREENE ST, STE 703, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2004-02-18 2011-12-08 Address 110 GREENE ST, STE 703, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-02-13 2004-02-18 Address 110 GREENE ST., ST. 703, THE SOHO BLDG., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120404002925 2012-04-04 BIENNIAL STATEMENT 2012-02-01
111208002531 2011-12-08 BIENNIAL STATEMENT 2010-02-01
060606003306 2006-06-06 BIENNIAL STATEMENT 2006-02-01
040218002840 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020213000741 2002-02-13 CERTIFICATE OF INCORPORATION 2002-02-13

Court Cases

Court Case Summary

Filing Date:
2004-09-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
OEHLER MEDIA, INC.
Party Role:
Defendant
Party Name:
PODELLE, LLC
Party Role:
Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State