Search icon

NEW MEDIA INSTITUTE, INC.

Company Details

Name: NEW MEDIA INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2006 (19 years ago)
Date of dissolution: 10 Nov 2021
Entity Number: 3306449
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 110 WILLIAM STREET, NEW YORK, NY, United States, 10038
Address: 424 WEST 46TH STREET, #5D, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SELBERG Chief Executive Officer 110 WILLIAM STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 WEST 46TH STREET, #5D, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2017-03-07 2021-11-10 Address 424 WEST 46TH STREET, #5D, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-04-29 2021-11-10 Address 110 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-01-17 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-17 2017-03-07 Address ATTN: JOHN SPAGNUOLO, 110 WILLIAM STREET, 24TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110002728 2021-11-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-10
170307000302 2017-03-07 CERTIFICATE OF CHANGE 2017-03-07
140307002603 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120221002652 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100203002375 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080429002565 2008-04-29 BIENNIAL STATEMENT 2008-01-01
060320000095 2006-03-20 CERTIFICATE OF AMENDMENT 2006-03-20
060117000580 2006-01-17 CERTIFICATE OF INCORPORATION 2006-01-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State