Name: | SET MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 2012 (13 years ago) |
Date of dissolution: | 13 Feb 2015 |
Entity Number: | 4287446 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 30699 RUSSELL RANCH RD, #250, #250, WESTLAKE VILLAGE, CA, United States, 91362 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN PITSTICK | Chief Executive Officer | 30699 RUSSELL RANCH RD, #250, WESTLAKE VILLAGE, CA, United States, 91362 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-27 | 2014-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-27 | 2014-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2014-03-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-23 | 2014-03-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150213000551 | 2015-02-13 | CERTIFICATE OF TERMINATION | 2015-02-13 |
140826000649 | 2014-08-26 | CERTIFICATE OF CHANGE | 2014-08-26 |
140812006936 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
140327000112 | 2014-03-27 | CERTIFICATE OF CHANGE | 2014-03-27 |
120823000878 | 2012-08-23 | APPLICATION OF AUTHORITY | 2012-08-23 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State