-
Home Page
›
-
Counties
›
-
Albany
›
-
01035
›
-
COMMON MEDIA, INC.
Company Details
Name: |
COMMON MEDIA, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Nov 2010 (14 years ago)
|
Date of dissolution: |
05 Dec 2014 |
Entity Number: |
4022602 |
ZIP code: |
01035
|
County: |
Albany |
Place of Formation: |
Massachusetts |
Address: |
84 RUSSELL ST, HADLEY, MA, United States, 01035 |
Principal Address: |
30 OLIVE ST, SUITE 1, GREENFIELD, MA, United States, 01301 |
DOS Process Agent
Name |
Role |
Address |
COMMON MEDIA
|
DOS Process Agent
|
84 RUSSELL ST, HADLEY, MA, United States, 01035
|
Chief Executive Officer
Name |
Role |
Address |
NOAH W. SMITH
|
Chief Executive Officer
|
30 OLIVE ST, SUITE 1, GREENFIELD, MA, United States, 01301
|
History
Start date |
End date |
Type |
Value |
2011-08-11
|
2014-12-05
|
Address
|
30 OLIVE ST., SUITE 1, GREENFIELD, MA, 01301, USA (Type of address: Service of Process)
|
2010-11-23
|
2011-08-11
|
Address
|
34 MAIN ST, SUITE 1, AMHERST, MA, 01002, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
141205000128
|
2014-12-05
|
SURRENDER OF AUTHORITY
|
2014-12-05
|
121109006169
|
2012-11-09
|
BIENNIAL STATEMENT
|
2012-11-01
|
110811000607
|
2011-08-11
|
CERTIFICATE OF CHANGE
|
2011-08-11
|
101123000091
|
2010-11-23
|
APPLICATION OF AUTHORITY
|
2010-11-23
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State