Search icon

STEEL MEDIA

Company claim

Is this your business?

Get access!

Company Details

Name: STEEL MEDIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2006 (19 years ago)
Entity Number: 3400709
ZIP code: 90013
County: New York
Place of Formation: California
Address: 456 SEATON STREET, LOS ANGELES, CA, United States, 90013

Chief Executive Officer

Name Role Address
CHRISTOPHER MIGLINO Chief Executive Officer 456 SEATON STREET, LOS ANGELES, CA, United States, 90013

DOS Process Agent

Name Role Address
J.P. HANNAN DOS Process Agent 456 SEATON STREET, LOS ANGELES, CA, United States, 90013

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6V1T9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
JODI KIRSCHNER
Phone:
+1 212-920-9832
Fax:
+1 212-787-5016

History

Start date End date Type Value
2014-08-01 2017-01-03 Address 2052 PEBBLE DR., ALAMO, CA, 94507, USA (Type of address: Service of Process)
2014-08-01 2017-01-03 Address 2052 PEBBLE DR., ALAMO, CA, 94507, USA (Type of address: Chief Executive Officer)
2014-08-01 2017-01-03 Address 2052 PEBBLE DR., ALAMO, CA, 94507, USA (Type of address: Principal Executive Office)
2010-08-12 2014-08-01 Address 2052 PEBBLE DRIVE, ALAMO, CA, 94507, USA (Type of address: Service of Process)
2010-08-12 2014-08-01 Address 2052 PEBBLE DRIVE, ALAMO, CA, 94507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170103008394 2017-01-03 BIENNIAL STATEMENT 2016-08-01
140801006655 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006371 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100812002119 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080731003097 2008-07-31 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State