Name: | OVERSEAS MEDIA NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2009 (16 years ago) |
Entity Number: | 3813452 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 36-01 37TH AVE, LONG ISLAND CITY, NY, United States, 10013 |
Principal Address: | 36-01 37TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NINA LEPCHENKO | DOS Process Agent | 36-01 37TH AVE, LONG ISLAND CITY, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
EUGENE MOROZOV | Chief Executive Officer | 36-01 37TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-04 | 2017-05-04 | Address | 304 HUDSON ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-05-04 | 2017-05-04 | Address | 304 HUDSON ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-09-05 | 2017-05-04 | Address | 304 HUDSON ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2012-09-05 | 2015-05-04 | Address | 304 HUDSON ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-09-05 | 2015-05-04 | Address | 304 HUDSON ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170504006947 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150504007255 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130509006405 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
120905002386 | 2012-09-05 | BIENNIAL STATEMENT | 2011-05-01 |
120206000425 | 2012-02-06 | ERRONEOUS ENTRY | 2012-02-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State