Search icon

MEDMARK MEDIA COMMUNICATIONS, INC.

Company Details

Name: MEDMARK MEDIA COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2005 (20 years ago)
Entity Number: 3190254
ZIP code: 10013
County: New York
Address: 462 BROADWAY 6TH FL., NEW YORK, NY, United States, 10013
Principal Address: 462 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP. DOS Process Agent 462 BROADWAY 6TH FL., NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROBERT PASSARETTI Chief Executive Officer 462 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10013

Legal Entity Identifier

LEI Number:
254900HL1ONFALOK8N91

Registration Details:

Initial Registration Date:
2023-04-24
Next Renewal Date:
2025-04-24
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-08-17 2024-06-05 Address 462 broadway 6th fl., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2021-08-17 2021-08-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-08-17 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-08-17 2021-08-17 Address 462 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-08-17 2024-06-05 Address 462 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605004378 2024-06-05 BIENNIAL STATEMENT 2024-06-05
210817000284 2021-08-17 CERTIFICATE OF MERGER 2021-08-17
210802002231 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190712002053 2019-07-12 BIENNIAL STATEMENT 2019-04-01
050412000778 2005-04-12 CERTIFICATE OF INCORPORATION 2021-08-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State