Name: | CKMJ MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2011 (14 years ago) |
Entity Number: | 4078580 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 6 CALEB BREWSTER RD, E. SETAUKET, NY, United States, 11733 |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER G DAMIANO | Chief Executive Officer | 6 CALEB BREWSTER RD, E. SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 6 CALEB BREWSTER RD, E. SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2023-04-12 | Address | 6 CALEB BREWSTER RD, E. SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2025-01-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2023-04-12 | 2025-01-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-04-12 | 2025-01-13 | Address | 6 CALEB BREWSTER RD, E. SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2025-01-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-05-01 | 2023-04-12 | Address | 6 CALEB BREWSTER RD, E. SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2011-04-07 | 2023-04-12 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2011-04-07 | 2023-04-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2011-04-07 | 2023-04-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001668 | 2025-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-10 |
230412000359 | 2023-04-12 | BIENNIAL STATEMENT | 2023-04-01 |
210402060186 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190412060313 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170414006049 | 2017-04-14 | BIENNIAL STATEMENT | 2017-04-01 |
150409006285 | 2015-04-09 | BIENNIAL STATEMENT | 2015-04-01 |
130501002276 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110407000568 | 2011-04-07 | CERTIFICATE OF INCORPORATION | 2011-04-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State