Name: | PRINT MEDIA NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2008 (17 years ago) |
Entity Number: | 3694104 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 141 WEST 28 ST, 5TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHIA CHEN | Chief Executive Officer | 141 WEST 28 ST, 5TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PRINT MEDIA NY CORP. | DOS Process Agent | 141 WEST 28 ST, 5TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-17 | 2014-07-01 | Address | 141 WEST 28 ST, 6 FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-07-17 | 2014-07-01 | Address | 141 WEST 28 ST, 6 FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2012-07-17 | 2014-07-01 | Address | 141 WEST 28 ST, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-07-09 | 2012-07-17 | Address | 141 WEST 28TH STREET, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140701007065 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120717006426 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
080709000406 | 2008-07-09 | CERTIFICATE OF INCORPORATION | 2008-07-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State