Search icon

BELIEVE MEDIA, INC.

Company Details

Name: BELIEVE MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2009 (16 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3812529
ZIP code: 90038
County: New York
Place of Formation: California
Address: 1040 N. LAS PALMAS AVE., BUILDING 10, LOS ANGELES, CA, United States, 90038
Principal Address: 1040 N LAS PALMAS AVE, BLDG #10, LOS ANGELES, CA, United States, 90038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1040 N. LAS PALMAS AVE., BUILDING 10, LOS ANGELES, CA, United States, 90038

Chief Executive Officer

Name Role Address
ELIZABETH SILVER-THORNTON Chief Executive Officer 1040 N LAS PALMAS AVE, BLDG #10, LOS ANGELES, CA, United States, 90038

Permits

Number Date End date Type Address
C3HK-2016419-16508 2016-04-19 2016-04-21 OVER DIMENSIONAL VEHICLE PERMITS No data
C3HK-2016419-16507 2016-04-19 2016-04-22 OVER DIMENSIONAL VEHICLE PERMITS No data
C3HK-2016419-16506 2016-04-19 2016-04-21 OVER DIMENSIONAL VEHICLE PERMITS No data
C3HK-2016419-16505 2016-04-19 2016-04-21 OVER DIMENSIONAL VEHICLE PERMITS No data

Filings

Filing Number Date Filed Type Effective Date
DP-2127126 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
110610002249 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090519000862 2009-05-19 APPLICATION OF AUTHORITY 2009-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505194 Other Personal Injury 2005-06-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-01
Termination Date 2005-09-08
Section 1391
Status Terminated

Parties

Name SPITALNIK
Role Plaintiff
Name BELIEVE MEDIA, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State