Name: | PROCLIVITY MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2006 (19 years ago) |
Entity Number: | 3375137 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 22 WEST 19TH ST 9TH FLR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SHELDON GILBERT | Chief Executive Officer | 22 WEST 19TH ST 9TH FLR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SHELDON GILBERT | DOS Process Agent | 22 WEST 19TH ST 9TH FLR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SHELDON GILBERT | Agent | 362 WEST 119TH ST. STE. 4, NEW YORK, NY, 10026 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-23 | 2010-08-02 | Address | 134 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-07-23 | 2010-08-02 | Address | 134 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2007-11-01 | 2012-04-03 | Name | PROCLIVITY SYSTEMS, INC. |
2006-06-13 | 2007-11-01 | Name | GILBERT SYSTEMS, INC. |
2006-06-13 | 2010-08-02 | Address | 362 WEST 119TH ST. STE. 4, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120726002500 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
120403000876 | 2012-04-03 | CERTIFICATE OF AMENDMENT | 2012-04-03 |
100802003137 | 2010-08-02 | BIENNIAL STATEMENT | 2010-06-01 |
080723002908 | 2008-07-23 | BIENNIAL STATEMENT | 2008-06-01 |
071101000927 | 2007-11-01 | CERTIFICATE OF AMENDMENT | 2007-11-01 |
060613000331 | 2006-06-13 | APPLICATION OF AUTHORITY | 2006-06-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State