Name: | BEAULINE MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2003 (22 years ago) |
Entity Number: | 2940638 |
ZIP code: | 02905 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 317 West 93rd Street, 6B, Cranston, RI, United States, 10025 |
Address: | 10 Fairview Avenue, Cranston, RI, United States, 02905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATT BOLINE | DOS Process Agent | 10 Fairview Avenue, Cranston, RI, United States, 02905 |
Name | Role | Address |
---|---|---|
MATTHEW BOLINE | Chief Executive Officer | 10 FAIRVIEW AVENUE, CRANSTON, RI, United States, 02905 |
Name | Role | Address |
---|---|---|
MATT BOLINE | Agent | 200 EAST 66TH ST, APT B1405, NEW YORK, NY, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 453 FDR DRIVE, C405, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 10 FAIRVIEW AVENUE, CRANSTON, RI, 02905, USA (Type of address: Chief Executive Officer) |
2017-08-15 | 2023-08-01 | Address | 453 FDR DRIVE, C405, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2017-08-15 | 2023-08-01 | Address | 109 STRATFORD ROAD, WALLINGFORD, PA, 19086, USA (Type of address: Service of Process) |
2013-08-13 | 2017-08-15 | Address | 453 FDR DRIVE, C405, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009314 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
211208002703 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
190904061714 | 2019-09-04 | BIENNIAL STATEMENT | 2019-08-01 |
170815006006 | 2017-08-15 | BIENNIAL STATEMENT | 2017-08-01 |
150803007945 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State