ATSION RUN MEDIA INC.

Name: | ATSION RUN MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2011 (14 years ago) |
Entity Number: | 4176919 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1178 Broadway, 3rd Floor - #3133, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM G BOZARTH | Chief Executive Officer | 1178 BROADWAY, 3RD FLOOR - #3133, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WILLIAM G BOZARTH | DOS Process Agent | 1178 Broadway, 3rd Floor - #3133, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 1178 BROADWAY, 3RD FLOOR - #3133, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 49 HEMLOCK CT, HAMILTON, NJ, 08619, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 330 1/2 N ORANGE GROVE AVE, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer) |
2022-10-06 | 2022-10-06 | Address | 330 1/2 N ORANGE GROVE AVE, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer) |
2022-10-06 | 2023-12-01 | Address | 49 HEMLOCK CT, HAMILTON, NJ, 08619, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036135 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
221006000527 | 2022-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-05 |
211108000261 | 2021-11-05 | CERTIFICATE OF AMENDMENT | 2021-11-05 |
211104003446 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
190820000937 | 2019-08-20 | CERTIFICATE OF CHANGE | 2019-08-20 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State