Search icon

BIIM MEDIA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ERICA LEVY Chief Executive Officer PO BOX 352, RIDGEWOOD, NJ, United States, 07451

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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