Search icon

RANGE ONLINE MEDIA, INC.

Company Details

Name: RANGE ONLINE MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2003 (21 years ago)
Entity Number: 2954096
ZIP code: 10005
County: Nassau
Place of Formation: Texas
Principal Address: 131 E EXCHANGE AVE, STE 216, FORT WORTH, TX, United States, 76164
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MISTY LOCKE Chief Executive Officer 131 E EXCHANGE AVE, STE 216, FORT WORTH, TX, United States, 76164

History

Start date End date Type Value
2007-11-26 2009-09-09 Address 131 E EXCHANGE AVE, STE 216, FORT WORTH, TX, 76116, USA (Type of address: Chief Executive Officer)
2005-10-13 2007-11-26 Address 131 E EXCHANGE AVE, STE 216, FORT WORTH, TX, 76116, USA (Type of address: Chief Executive Officer)
2005-10-13 2009-09-09 Address 131 E EXCHANGE AVE, STE 216, FORT WORTH, TX, 76116, USA (Type of address: Principal Executive Office)
2003-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37822 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37823 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090909002705 2009-09-09 BIENNIAL STATEMENT 2009-09-01
071126002835 2007-11-26 BIENNIAL STATEMENT 2007-09-01
051013002731 2005-10-13 BIENNIAL STATEMENT 2005-09-01
030915000990 2003-09-15 APPLICATION OF AUTHORITY 2003-09-15

Date of last update: 19 Jan 2025

Sources: New York Secretary of State