Search icon

CROSS BORDER MEDIA INC.

Company Details

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

DOS Process Agent

Name Role Address
RAJEEV KAUL, CPA PC DOS Process Agent 303 FIFTH AVE #1007, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LEKHA RAI Chief Executive Officer C/O R. KAUL, 303 FIFTH AVE #1007, NEW YORK, NY, United States, 10017

History

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)

Filings

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