Name: | PEI MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2004 (21 years ago) |
Entity Number: | 3053562 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 530 5TH AVENUE, 14TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM O'CONOR, PEI MEDIA INC. | DOS Process Agent | 530 5TH AVENUE, 14TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
WILLIAM O'CONOR | Chief Executive Officer | 530 5TH AVENUE, 14TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 530 5TH AVENUE, 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 130 W 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2023-10-12 | Address | 130 W 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2025-01-28 | Address | 201 E 4TH ST STE 1900, CINCINNATI, OH, 45202, USA (Type of address: Service of Process) |
2023-10-12 | 2025-01-28 | Address | 130 W 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-04-03 | 2023-10-12 | Address | 130 W 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-04-03 | 2023-10-12 | Address | 130 W 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-05-14 | 2019-04-03 | Address | 130 W. 42ND STREET, SUITE 450, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128000616 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
231012001219 | 2023-10-12 | BIENNIAL STATEMENT | 2022-05-01 |
220419000012 | 2022-04-19 | BIENNIAL STATEMENT | 2020-05-01 |
190403060334 | 2019-04-03 | BIENNIAL STATEMENT | 2018-05-01 |
180514000271 | 2018-05-14 | CERTIFICATE OF CHANGE | 2018-05-14 |
161205008757 | 2016-12-05 | BIENNIAL STATEMENT | 2016-05-01 |
150520002068 | 2015-05-20 | BIENNIAL STATEMENT | 2014-05-01 |
070725000230 | 2007-07-25 | CERTIFICATE OF AMENDMENT | 2007-07-25 |
060519003108 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040514000243 | 2004-05-14 | CERTIFICATE OF INCORPORATION | 2004-05-14 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State