Search icon

DIRECT ENTERTAINMENT MEDIA GROUP, INC.

Company Details

Name: DIRECT ENTERTAINMENT MEDIA GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2009 (16 years ago)
Date of dissolution: 06 Jun 2014
Entity Number: 3780026
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 44 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS WILLIAMS Chief Executive Officer 750 THIRD AVENUE, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001503391
Phone:
646-293-6000

Latest Filings

Form type:
EFFECT
File number:
333-170143-08
Filing date:
2011-02-11
File:
Form type:
424B3
File number:
333-170143-08
Filing date:
2011-02-11
File:
Form type:
S-4/A
File number:
333-170143-08
Filing date:
2011-02-11
File:
Form type:
CORRESP
Filing date:
2011-02-09
File:
Form type:
S-4/A
File number:
333-170143-08
Filing date:
2011-02-08
File:

History

Start date End date Type Value
2012-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-02-27 2012-07-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101177 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140606000277 2014-06-06 CERTIFICATE OF TERMINATION 2014-06-06
130207006556 2013-02-07 BIENNIAL STATEMENT 2013-02-01
120706000511 2012-07-06 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-06
110224002139 2011-02-24 BIENNIAL STATEMENT 2011-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State