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 |
Name | Role | Address |
---|---|---|
THIRD DOOR MEDIA, INC. | DOS Process Agent | 16 COLUMBINE LN, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
CHRISTOPHER ELWELL | Chief Executive Officer | PO BOX 3103, 88 SCHOOLHOUSE RD, EDGARTOWN, MA, United States, 02539 |
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) |
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