Search icon

HIGH FUNCTIONING MEDIA, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 357 WEST 17TH ST., #3, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHRISTOPHER B ORBACH Chief Executive Officer 357 WEST 17TH STREET #3, NEW YORK, NY, United States, 10011

History

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)

Filings

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