SCIENCE-THRU-MEDIA, INC.

Name: | SCIENCE-THRU-MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1979 (46 years ago) |
Date of dissolution: | 16 Jan 2014 |
Entity Number: | 543524 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | DECAMPO DIAMOND & ASH, 805 3RD AVE, 6TH FLR, NEW YORK, NY, United States, 10022 |
Principal Address: | 10 TACONIC ROAD, MILLWOOD, NY, United States, 10546 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DECAMPO ESQ | DOS Process Agent | DECAMPO DIAMOND & ASH, 805 3RD AVE, 6TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TERRY HILLMAN | Chief Executive Officer | 10 TACONIC ROAD, MILLWOOD, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-08 | 2005-04-05 | Address | DECAMPO DIAMOND & ASH, 805 3RD AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-04-08 | 2005-04-05 | Address | PO BOX 663, 10 TACONIC RD, MILLWOOD, NY, 10546, 0123, USA (Type of address: Chief Executive Officer) |
1997-04-08 | 2005-04-05 | Address | 10 TACONIC RD, MILLWOOD, NY, 10546, 1110, USA (Type of address: Principal Executive Office) |
1995-05-02 | 1997-04-08 | Address | PO BOX 670 29 NORTH WAY, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
1995-05-02 | 1997-04-08 | Address | PO BOX 670 29 NORTH WAY, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180920042 | 2018-09-20 | ASSUMED NAME LLC INITIAL FILING | 2018-09-20 |
140116000078 | 2014-01-16 | CERTIFICATE OF DISSOLUTION | 2014-01-16 |
110318002020 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
090227002595 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070320002928 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State