Name: | SELECTIVE MEDIA ADVERTISING AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1974 (51 years ago) |
Entity Number: | 352067 |
ZIP code: | 11766 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 5507-10 NESCONSET HWY, MT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CINDY ROSENFIELD | Chief Executive Officer | 5507-10 NESCONSET HWY, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
SELECTIVE MEDIA ADVERTISING AGENCY, INC. | DOS Process Agent | 5507-10 NESCONSET HWY, MT SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 5507-10 NESCONSET HWY, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 5507-10 NESCONSET HWY PMB#114, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2020-10-08 | 2024-10-16 | Address | 5507-10 NESCONSET HWY PMB#114, MT SINAI, NY, 11001, USA (Type of address: Service of Process) |
2018-10-03 | 2024-10-16 | Address | 5507-10 NESCONSET HWY PMB#114, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2018-10-03 | 2020-10-08 | Address | 5507-10 NESCONSET HWY PMB#114, MT SINAI, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016000608 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
221014002459 | 2022-10-14 | BIENNIAL STATEMENT | 2022-09-01 |
201008060419 | 2020-10-08 | BIENNIAL STATEMENT | 2020-09-01 |
181003007785 | 2018-10-03 | BIENNIAL STATEMENT | 2018-09-01 |
161003002013 | 2016-10-03 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State