Name: | ADPRIME MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2006 (19 years ago) |
Entity Number: | 3335542 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST FLOOR 6, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ADPRIME MEDIA INC., MINNESOTA | 2692bb25-d028-e611-816a-00155d01c56d | MINNESOTA |
Name | Role | Address |
---|---|---|
ADPRIME MEDIA INC. | DOS Process Agent | 28 LIBERTY ST FLOOR 6, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL MOON | Chief Executive Officer | 28 LIBERTY ST FLOOR 6, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-19 | 2019-09-09 | Address | 33 WHITEHALL ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2014-08-19 | 2019-09-09 | Address | 33 WHITEHALL ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2014-08-19 | 2019-09-09 | Address | 33 WHITEHALL ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2012-02-27 | 2014-08-19 | Address | 33 WHITEHALL STREET FLOOR 8, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-08-01 | 2012-02-27 | Address | 44 WALL ST. 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-03-17 | 2011-08-01 | Address | 65 BROADWAY, STE. 1805, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190909060614 | 2019-09-09 | BIENNIAL STATEMENT | 2018-03-01 |
140819002010 | 2014-08-19 | BIENNIAL STATEMENT | 2014-03-01 |
120227000553 | 2012-02-27 | CERTIFICATE OF CHANGE | 2012-02-27 |
110801000548 | 2011-08-01 | CERTIFICATE OF AMENDMENT | 2011-08-01 |
060317000424 | 2006-03-17 | CERTIFICATE OF INCORPORATION | 2006-03-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State