DEALFLOW MEDIA, INC.

Name: | DEALFLOW MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2002 (23 years ago) |
Entity Number: | 2828243 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10 ROOSEVELT AVENUE, ROSLYN, NY, United States, 11576 |
Address: | 1540 BROADWAY, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN DRESNER | Chief Executive Officer | PO BOX 122, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
ARTHUR DRESNER - DUANE MORRIS LLP | DOS Process Agent | 1540 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-09 | 2019-09-19 | Address | 131 JERICHO TPKE., PH3, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2013-04-24 | 2014-10-09 | Address | 88 FROEHLICH FARM BLVD, STE 206, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2013-04-24 | 2020-10-02 | Address | 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-01-11 | 2013-04-24 | Address | 88 HIDDEN RIDGE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2002-10-29 | 2013-04-24 | Address | REED SMITH LLP, 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060291 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
190919060299 | 2019-09-19 | BIENNIAL STATEMENT | 2018-10-01 |
161020006056 | 2016-10-20 | BIENNIAL STATEMENT | 2016-10-01 |
141009007131 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
130424002370 | 2013-04-24 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State