Search icon

THIRD DOOR MEDIA, INC.

Company Details

Name: THIRD DOOR MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2012 (13 years ago)
Date of dissolution: 31 Jan 2025
Entity Number: 4281816
ZIP code: 06851
County: Nassau
Place of Formation: Delaware
Address: 16 COLUMBINE LN, NORWALK, CT, United States, 06851
Principal Address: 88 Schoolhouse Rd, Edgartown, MA, United States, 02539

DOS Process Agent

Name Role Address
THIRD DOOR MEDIA, INC. DOS Process Agent 16 COLUMBINE LN, NORWALK, CT, United States, 06851

Chief Executive Officer

Name Role Address
CHRISTOPHER ELWELL Chief Executive Officer PO BOX 3103, 88 SCHOOLHOUSE RD, EDGARTOWN, MA, United States, 02539

History

Start date End date Type Value
2025-02-03 2025-02-03 Address PO BOX 3103, 88 SCHOOLHOUSE RD, EDGARTOWN, MA, 02539, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 279 NEWTOWN TURNPIKE, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 279 NEWTOWN TURNPIKE, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer)
2024-08-09 2025-02-03 Address 279 NEWTOWN TURNPIKE, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address PO BOX 3103, 88 SCHOOLHOUSE RD, EDGARTOWN, MA, 02539, USA (Type of address: Chief Executive Officer)
2024-08-09 2025-02-03 Address 16 COLUMBINE LN, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2024-08-09 2025-02-03 Address PO BOX 3103, 88 SCHOOLHOUSE RD, EDGARTOWN, MA, 02539, USA (Type of address: Chief Executive Officer)
2020-09-15 2024-08-09 Address 16 COLUMBINE LN, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2014-08-19 2024-08-09 Address 279 NEWTOWN TURNPIKE, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer)
2012-08-10 2020-09-15 Address 279 NEWTOWN TURNPIKE, REDDING, CT, 06896, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004481 2025-01-31 CERTIFICATE OF TERMINATION 2025-01-31
240809001643 2024-08-09 BIENNIAL STATEMENT 2024-08-09
220830003096 2022-08-30 BIENNIAL STATEMENT 2022-08-01
200915060185 2020-09-15 BIENNIAL STATEMENT 2020-08-01
180807006693 2018-08-07 BIENNIAL STATEMENT 2018-08-01
170322006087 2017-03-22 BIENNIAL STATEMENT 2016-08-01
140819006320 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120810000139 2012-08-10 APPLICATION OF AUTHORITY 2012-08-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State