MASS APPEAL MEDIA INC.

Name: | MASS APPEAL MEDIA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2013 (12 years ago) |
Entity Number: | 4371237 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | Delaware |
Address: | 134 Spring Street, 203, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MASS APPEAL MEDIA INC. | DOS Process Agent | 134 Spring Street, 203, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
PETER BITTENBENDER | Chief Executive Officer | 134 SPRING STREET, 20, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 134 SPRING STREET, 20, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 428 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 381 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 381 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 428 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021569 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
231128003651 | 2023-11-28 | BIENNIAL STATEMENT | 2023-03-01 |
181019006145 | 2018-10-19 | BIENNIAL STATEMENT | 2017-03-01 |
130308000397 | 2013-03-08 | APPLICATION OF AUTHORITY | 2013-03-08 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State