Search icon

CLASH MEDIA INC.

Company Details

Name: CLASH MEDIA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3496193
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 12 W 31ST ST, 10TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 350TH 5TH AVE STE 3316, EMPIRE STATE BUILDING, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLASH MEDIA 401(K) PLAN 2011 331158748 2012-09-13 CLASH MEDIA 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 519100
Sponsor’s telephone number 2129468552
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 3316, NEW YORK, NY, 10118

Plan administrator’s name and address

Administrator’s EIN 331158748
Plan administrator’s name CLASH MEDIA
Plan administrator’s address 350 FIFTH AVENUE, SUITE 3316, NEW YORK, NY, 10118
Administrator’s telephone number 2129468552

Signature of

Role Plan administrator
Date 2012-09-13
Name of individual signing SIMON WAJCENBERG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 W 31ST ST, 10TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ED BUSSEY Chief Executive Officer TOTARA PACK HOUSE, 34-36 GRAYS INN RD, LONDON, United Kingdom, 2C1XH-R

History

Start date End date Type Value
2010-03-16 2011-04-07 Address TOTARA PARK HOUSE, 34-36 GRAYS INNROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2010-03-16 2013-05-13 Address 350TH 5TH AVE STE 3316, EMPIRE STATE BUILDING, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-03-28 2010-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179164 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
130513000752 2013-05-13 CERTIFICATE OF CHANGE 2013-05-13
110407003073 2011-04-07 BIENNIAL STATEMENT 2011-03-01
100316002252 2010-03-16 BIENNIAL STATEMENT 2010-03-01
070328000684 2007-03-28 APPLICATION OF AUTHORITY 2007-03-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State