Search icon

PEI MEDIA INC.

Company Details

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

DOS Process Agent

Name Role Address
WILLIAM O'CONOR, PEI MEDIA INC. DOS Process Agent 530 5TH AVENUE, 14TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
WILLIAM O'CONOR Chief Executive Officer 530 5TH AVENUE, 14TH FL, NEW YORK, NY, United States, 10036

History

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)

Filings

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