Name: | INCREMENTAL MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2005 (20 years ago) |
Entity Number: | 3232290 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 114 OLD COUNTRY ROAD SUITE 116, MINEOLA, NY, United States, 11501 |
Principal Address: | 3140 LEE PLACE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KASTON ABERLE & LEVINE | DOS Process Agent | 114 OLD COUNTRY ROAD SUITE 116, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
DAVID SMITH | Chief Executive Officer | 2854 MERRICK RD, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2023-07-25 | Address | 2854 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2011-08-10 | 2023-07-25 | Address | 2854 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2009-07-16 | 2011-08-10 | Address | 3366 PARK AVE, STE 205, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-19 | 2023-07-25 | Address | 114 OLD COUNTRY ROAD SUITE 116, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725000077 | 2023-07-25 | BIENNIAL STATEMENT | 2023-07-01 |
220824002838 | 2022-08-24 | BIENNIAL STATEMENT | 2021-07-01 |
190701060668 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170711006339 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
150709006111 | 2015-07-09 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State