Search icon

EXECUTIVE MEDIA NETWORK, INC.

Company Details

Name: EXECUTIVE MEDIA NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2003 (22 years ago)
Entity Number: 2921583
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 15301 Dallas Parkway, Suite 125, Addison, TX, United States, 75001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT MICHELSON Chief Executive Officer 15301 DALLAS PARKWAY, SUITE 125, ADDISON, TX, United States, 75001

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 15301 DALLAS PARKWAY, SUITE 125, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 15770 N. DALLAS PARKWAY, SUITE 1100, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer)
2020-12-31 2023-06-01 Address 15770 N. DALLAS PARKWAY, SUITE 1100, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer)
2020-12-23 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-12-23 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601002765 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210713003317 2021-07-13 BIENNIAL STATEMENT 2021-07-13
201231060235 2020-12-31 BIENNIAL STATEMENT 2019-06-01
201223000245 2020-12-23 CERTIFICATE OF CHANGE 2020-12-23
180924006279 2018-09-24 BIENNIAL STATEMENT 2017-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State