ALM MEDIA HOLDINGS, INC.

Name: | ALM MEDIA HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2009 (16 years ago) |
Entity Number: | 3781063 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 120 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
WILLIAM CARTER | Chief Executive Officer | 120 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2016-02-05 | 2023-01-31 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-02-05 | 2023-01-31 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2015-04-08 | 2016-02-05 | Address | 111 EIGHTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-08 | 2023-01-31 | Address | 120 BROADWAY, 5TH FL, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2011-03-31 | 2015-04-08 | Address | 120 BROADWAY, 5TH FL, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230131002481 | 2022-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-13 |
170317006044 | 2017-03-17 | BIENNIAL STATEMENT | 2017-03-01 |
160205000490 | 2016-02-05 | CERTIFICATE OF CHANGE | 2016-02-05 |
150408006122 | 2015-04-08 | BIENNIAL STATEMENT | 2015-03-01 |
110331002053 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State