Name: | CROSS BORDER MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2006 (19 years ago) |
Date of dissolution: | 01 Feb 2016 |
Entity Number: | 3309428 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 303 FIFTH AVE #1007, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O R. KAUL, 303 FIFTH AVE #1007, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJEEV KAUL, CPA PC | DOS Process Agent | 303 FIFTH AVE #1007, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LEKHA RAI | Chief Executive Officer | C/O R. KAUL, 303 FIFTH AVE #1007, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-26 | 2014-10-17 | Address | 303 5TH AVE, # 1608, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-01-26 | 2014-10-17 | Address | 303 FIFTH AVE, # 1608, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-01-26 | 2014-10-17 | Address | 303 FIFTH AVE #1608, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-02-15 | 2010-01-26 | Address | 303 5TH AVE, # 1608, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-02-15 | 2010-01-26 | Address | 303 FIFTH AVE, # 1608, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-01-23 | 2010-01-26 | Address | 303 FIFTH AVE #1608, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160201000641 | 2016-02-01 | CERTIFICATE OF DISSOLUTION | 2016-02-01 |
141017002064 | 2014-10-17 | BIENNIAL STATEMENT | 2014-01-01 |
100126002429 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080215002221 | 2008-02-15 | BIENNIAL STATEMENT | 2008-01-01 |
060123000659 | 2006-01-23 | CERTIFICATE OF INCORPORATION | 2006-01-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State