Search icon

RIGHT MEDIA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIGHT MEDIA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2005 (20 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3144953
ZIP code: 10016
County: New York
Place of Formation: Delaware
Principal Address: 212 FIFTH AVE, 8TH FL, NEW YORK, NY, United States, 10010
Address: 2 PARK AVENUE, STE. 450, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL WALRATH Chief Executive Officer 212 FIFTH AVE, 8TH FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 PARK AVENUE, STE. 450, NEW YORK, NY, United States, 10016

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001376115
Phone:
212-300-2378

Latest Filings

Form type:
REGDEX
File number:
021-94938
Filing date:
2006-11-06
File:
Form type:
REGDEX
File number:
021-94938
Filing date:
2006-09-18
File:

History

Start date End date Type Value
2006-06-29 2007-04-19 Address 212 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-01-03 2006-06-29 Address 276 FIFTH AVENUE STE 605, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127995 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
070419000755 2007-04-19 CERTIFICATE OF CHANGE 2007-04-19
070112002137 2007-01-12 BIENNIAL STATEMENT 2007-01-01
060629000708 2006-06-29 CERTIFICATE OF CHANGE 2006-06-29
050103000851 2005-01-03 APPLICATION OF AUTHORITY 2005-01-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State