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 |
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 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 W 31ST ST, 10TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ED BUSSEY | Chief Executive Officer | TOTARA PACK HOUSE, 34-36 GRAYS INN RD, LONDON, United Kingdom, 2C1XH-R |
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) |
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