Search icon

FTE MEDIA GROUP INC.

Company Details

Name: FTE MEDIA GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2006 (19 years ago)
Entity Number: 3319643
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1304 Midland Ave., C21, Yonkers, NY, United States, 10704

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HAROLD A JOHNSON JR Chief Executive Officer 81 PONDFIELD ROAD, STE. D-296, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-02-13 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-02-13 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220518003620 2022-05-18 BIENNIAL STATEMENT 2022-02-01
SR-92139 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92138 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140421002184 2014-04-21 BIENNIAL STATEMENT 2014-02-01
121019000642 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120920000879 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
100203002490 2010-02-03 BIENNIAL STATEMENT 2010-02-01
080623002526 2008-06-23 BIENNIAL STATEMENT 2008-02-01
060213000222 2006-02-13 CERTIFICATE OF INCORPORATION 2006-02-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State