Name: | CONCISE MEDIA DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 2013 (12 years ago) |
Date of dissolution: | 31 Dec 2022 |
Entity Number: | 4490952 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 5100 N RIVER ROAD, STE. 300, SCHILLER PARK, IL, United States, 60176 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONCISE MEDIA DESIGN, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BENJAMIN ERWIN | Chief Executive Officer | 5100 N RIVER ROAD, STE. 300, SCHILLER PARK, IL, United States, 60176 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-01 | 2019-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-12 | 2019-11-01 | Address | 137 VARICK STREET, SUITE 602, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2018-01-12 | 2019-11-01 | Address | 137 VARICK STREET, SUITE 602, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2018-01-12 | 2019-07-01 | Address | C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221216000527 | 2022-12-16 | CERTIFICATE OF MERGER | 2022-12-31 |
211101001608 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191101060719 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
190701000375 | 2019-07-01 | CERTIFICATE OF CHANGE | 2019-07-01 |
SR-65650 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State