Name: | CX DIGITAL MEDIA (U.S.) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 2009 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3889449 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1255 BAY ST, TORONTO, ON, Canada, M5R-2A9 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GEOFFREY ROTSTEIN | Chief Executive Officer | 1255 BAY ST, TORONTO, ON, Canada, M5R-2A9 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-23 | 2014-08-07 | Address | 1255 BAY ST, STE 400, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer) |
2013-01-23 | 2014-08-07 | Address | MR GEOFF ROTSTEIN, 1255 BAY ST STE 400, TORONTO ONTARIO, CAN (Type of address: Principal Executive Office) |
2009-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53629 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2179831 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
140807002233 | 2014-08-07 | BIENNIAL STATEMENT | 2013-12-01 |
130123002045 | 2013-01-23 | BIENNIAL STATEMENT | 2011-12-01 |
091216000204 | 2009-12-16 | APPLICATION OF AUTHORITY | 2009-12-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State