Search icon

H. R. MEDIA & CORPORATION

Company Details

Name: H. R. MEDIA & CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2021 (4 years ago)
Entity Number: 5942147
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 260 MADISON AVENEUE, 8TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 515 Madison Ave, 9th Floor #9127, New York, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
DR. LYDIE LOUIS, ESQ. DOS Process Agent 260 MADISON AVENEUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
DR. LYDIE LOUIS, ESQ. Agent 260 MADISON AVENEUE, 8TH FLOOR, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
JUDITH OJO Chief Executive Officer 515 MADISON AVE, 9TH FLOOR #9127, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 515 MADISON AVE, 9TH FLOOR #9127, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-24 2025-02-19 Address 260 MADISON AVENEUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-08-24 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1000
2023-08-24 2025-02-19 Address 515 MADISON AVE, 9TH FLOOR #9127, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-24 2025-02-19 Address 260 MADISON AVENEUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2021-02-16 2023-08-24 Address 260 MADISON AVENEUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2021-02-16 2023-08-24 Address 260 MADISON AVENEUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2021-02-16 2023-08-24 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
250219002274 2025-02-19 BIENNIAL STATEMENT 2025-02-19
230824002649 2023-08-24 BIENNIAL STATEMENT 2023-02-01
210216010494 2021-02-16 CERTIFICATE OF INCORPORATION 2021-02-16

Date of last update: 22 Mar 2025

Sources: New York Secretary of State