Name: | BIIM MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2011 (13 years ago) |
Entity Number: | 4135920 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 669 Ivy Court East, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERICA LEVY | Chief Executive Officer | PO BOX 352, RIDGEWOOD, NJ, United States, 07451 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-27 | 2020-06-30 | Address | 757 HIGHLAND AVENUE, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2013-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-02 | 2013-08-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-29 | 2012-10-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220920001054 | 2022-09-20 | BIENNIAL STATEMENT | 2021-08-01 |
200630060486 | 2020-06-30 | BIENNIAL STATEMENT | 2019-08-01 |
SR-102867 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170822006071 | 2017-08-22 | BIENNIAL STATEMENT | 2017-08-01 |
130827006099 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
121002001032 | 2012-10-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-02 |
110829000229 | 2011-08-29 | CERTIFICATE OF INCORPORATION | 2011-08-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State