Name: | CRITICAL MASS MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 2007 (18 years ago) |
Date of dissolution: | 07 Feb 2024 |
Entity Number: | 3546747 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 20880 STONE OAK PARKWAY, SAN ANTONIO, TX, United States, 78258 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CRITICAL MASS MEDIA, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD J. BRESSLER | Chief Executive Officer | 20880 STONE OAK PARKWAY, SAN ANTONIO, TX, United States, 78258 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 20880 STONE OAK PARKWAY, SAN ANTONIO, TX, 78258, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2024-02-08 | Address | 20880 STONE OAK PARKWAY, SAN ANTONIO, TX, 78258, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 20880 STONE OAK PARKWAY, SAN ANTONIO, TX, 78258, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2024-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-03 | 2024-02-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002177 | 2024-02-07 | CERTIFICATE OF TERMINATION | 2024-02-07 |
230703000299 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210723000430 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
190716060047 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
SR-47624 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State