Search icon

COMMEDIA GROUP INC

Company Details

Name: COMMEDIA GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2016 (8 years ago)
Entity Number: 5040851
ZIP code: 12210
County: Orange
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, United States, 12210
Principal Address: 23 Center St, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
CEO Chief Executive Officer PO BOX 2174, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-11-02 2024-11-02 Address PO BOX 2174, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-11-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.1
2020-11-18 2024-11-02 Address PO BOX 2174, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2018-11-19 2020-11-18 Address PO BOX 2174, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2016-11-18 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.1
2016-11-18 2024-11-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-11-18 2024-11-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241102000792 2024-11-02 BIENNIAL STATEMENT 2024-11-02
221130003536 2022-11-30 BIENNIAL STATEMENT 2022-11-01
201118060172 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181119006589 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161118010216 2016-11-18 CERTIFICATE OF INCORPORATION 2016-11-18

Date of last update: 07 Mar 2025

Sources: New York Secretary of State