Search icon

SEEKER MEDIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEEKER MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 2012 (13 years ago)
Date of dissolution: 13 Jan 2022
Entity Number: 4284406
ZIP code: 10606
County: New York
Place of Formation: Delaware
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 568 BROADWAY, FLOOR 10, NEW YORK, NY, United States, 10012

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BEN LERER Chief Executive Officer 568 BROADWAY, FLOOR 10, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2021-05-27 2022-01-14 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2021-05-27 2022-01-14 Address 568 BROADWAY, FLOOR 10, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-07-30 2021-05-27 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2018-07-30 2022-01-14 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2014-08-28 2021-05-27 Address ONE DISCOVERY PLACE, SILVER SPRING, MD, 20910, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220114001415 2022-01-13 CERTIFICATE OF TERMINATION 2022-01-13
210527060079 2021-05-27 BIENNIAL STATEMENT 2020-08-01
180730000176 2018-07-30 CERTIFICATE OF CHANGE 2018-07-30
161129000257 2016-11-29 CERTIFICATE OF AMENDMENT 2016-11-29
160812006146 2016-08-12 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State