Search icon

ADPRIME MEDIA INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ADPRIME MEDIA INC., MINNESOTA 2692bb25-d028-e611-816a-00155d01c56d MINNESOTA

DOS Process Agent

Name Role Address
ADPRIME MEDIA INC. DOS Process Agent 28 LIBERTY ST FLOOR 6, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL MOON Chief Executive Officer 28 LIBERTY ST FLOOR 6, NEW YORK, NY, United States, 10005

History

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)

Filings

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