Name: | HIGH FUNCTIONING MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 2003 (21 years ago) |
Date of dissolution: | 14 Oct 2016 |
Entity Number: | 2977845 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 357 WEST 17TH ST., #3, NEW YORK, NY, United States, 10011 |
Principal Address: | 357 WEST 17TH STREET #3, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 357 WEST 17TH ST., #3, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CHRISTOPHER B ORBACH | Chief Executive Officer | 357 WEST 17TH STREET #3, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-10 | 2007-11-14 | Address | 357 WEST 17TH STREET #3, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-01-10 | 2007-11-14 | Address | 357 WEST 17TH STREET #3, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2003-11-14 | 2012-06-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89029 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161014000156 | 2016-10-14 | CERTIFICATE OF DISSOLUTION | 2016-10-14 |
120605001108 | 2012-06-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-05 |
091124002527 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071114002042 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
060110002543 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031114000971 | 2003-11-14 | CERTIFICATE OF INCORPORATION | 2003-11-14 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State