Name: | NBC DIGITAL MEDIA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2006 (18 years ago) |
Date of dissolution: | 15 Jul 2011 |
Entity Number: | 3439940 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, United States, 91608 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOHN W ECK | Chief Executive Officer | C/O NBC UNIVERSAL, INC, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2050443 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110715000086 | 2011-07-15 | CERTIFICATE OF TERMINATION | 2011-07-15 |
101118002422 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
081104003306 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
071219000027 | 2007-12-19 | CERTIFICATE OF AMENDMENT | 2007-12-19 |
061120000522 | 2006-11-20 | APPLICATION OF AUTHORITY | 2006-11-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State