Name: | MADLER MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2017 (8 years ago) |
Entity Number: | 5120874 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 54 State Street, ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | 1413 S St NW, WASHINGTON, DC, United States, 20009 |
Shares Details
Shares issued 120
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MINTZ | Chief Executive Officer | 1413 S ST NW, WASHINGTON, DC, United States, 20009 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 State Street, ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 1767 SWANN ST. NW, WASHINGTON, DC, 20009, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 1413 S ST NW, WASHINGTON, DC, 20009, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 1413 S ST NW, WASHINGTON, DC, 20009, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 1767 SWANN ST. NW, WASHINGTON, DC, 20009, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2025-05-05 | Shares | Share type: PAR VALUE, Number of shares: 120, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004214 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
241008004715 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
240531002244 | 2024-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-16 |
210402060465 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190416060094 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State