Search icon

INFORMA TELECOMS & MEDIA LIMITED

Company Details

Name: INFORMA TELECOMS & MEDIA LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2009 (16 years ago)
Entity Number: 3835347
ZIP code: 12207
County: New York
Place of Formation: United Kingdom
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 301 N. Cattlemen Road, SUITE 301, SARASOTA, FL, United States, 34232

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW MULLINS Chief Executive Officer 240 BLACKFRIARS, LONDON, United Kingdom

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 240 BLACKFRIARS, LONDON, GBR (Type of address: Chief Executive Officer)
2019-07-19 2023-07-19 Address 5 HOWICK PLACE, LONDON, GBR (Type of address: Chief Executive Officer)
2017-07-18 2019-07-19 Address 708 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-07-22 2015-07-07 Address 101 PARAMOUNT DR, SUITE 100, SARASOTA, FL, 34232, USA (Type of address: Principal Executive Office)
2013-07-19 2014-07-22 Address 100 WALL STREET, SUITE 901, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2011-08-03 2017-07-18 Address 30-32 MORTIMER ST, LONDON, GBR (Type of address: Chief Executive Officer)
2011-08-03 2013-07-19 Address 30-32 MORTIMER ST, LONDON, GBR (Type of address: Principal Executive Office)
2009-07-20 2023-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719000305 2023-07-19 BIENNIAL STATEMENT 2023-07-01
210716001024 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190719060200 2019-07-19 BIENNIAL STATEMENT 2019-07-01
170718006258 2017-07-18 BIENNIAL STATEMENT 2017-07-01
150707006476 2015-07-07 BIENNIAL STATEMENT 2015-07-01
140722002036 2014-07-22 AMENDMENT TO BIENNIAL STATEMENT 2013-07-01
140602000653 2014-06-02 CERTIFICATE OF AMENDMENT 2014-06-02
130719006296 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110803002734 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090720000313 2009-07-20 APPLICATION OF AUTHORITY 2009-07-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State