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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW MULLINS | Chief Executive Officer | 240 BLACKFRIARS, LONDON, United Kingdom |
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) |
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