Search icon

BEAULINE MEDIA INC.

Company Details

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

DOS Process Agent

Name Role Address
MATT BOLINE DOS Process Agent 10 Fairview Avenue, Cranston, RI, United States, 02905

Chief Executive Officer

Name Role Address
MATTHEW BOLINE Chief Executive Officer 10 FAIRVIEW AVENUE, CRANSTON, RI, United States, 02905

Agent

Name Role Address
MATT BOLINE Agent 200 EAST 66TH ST, APT B1405, NEW YORK, NY, 10021

History

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)

Filings

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