Search icon

ALM MEDIA HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM CARTER Chief Executive Officer 120 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10271

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Commercial and government entity program

CAGE number:
51VK1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-02-19
SAM Expiration:
2022-02-16

Contact Information

POC:
SHERRY L. COSTELLO

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJJ161328
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17167.50
Base And Exercised Options Value:
17167.50
Base And All Options Value:
17167.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-08-01
Description:
BOOKS AND PUBLICATIONS
Naics Code:
511120: PERIODICAL PUBLISHERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS
Procurement Instrument Identifier:
DJJ161232E
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12675.50
Base And Exercised Options Value:
12675.50
Base And All Options Value:
12675.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-06-01
Description:
BOOKS AND PUBLICATIONS
Naics Code:
511120: PERIODICAL PUBLISHERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS
Procurement Instrument Identifier:
DJJ161163E
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11660.00
Base And Exercised Options Value:
11660.00
Base And All Options Value:
11660.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-05-01
Description:
BOOKS AND PUBLICATIONS
Naics Code:
511120: PERIODICAL PUBLISHERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State