Search icon

MILDRED MEDIA INC

Company Details

Name: MILDRED MEDIA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2021 (4 years ago)
Entity Number: 5949350
ZIP code: 29687
County: Kings
Place of Formation: New York
Address: 110 Harbor Master Ln, Taylors, SC, United States, 29687

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BRIAN D. CURP Agent 12 HAMPTON PL, APT 2, BROOKLYN, NY, 11213

DOS Process Agent

Name Role Address
BRIAN D. CURP DOS Process Agent 110 Harbor Master Ln, Taylors, SC, United States, 29687

Chief Executive Officer

Name Role Address
BRIAN D. CURP Chief Executive Officer 110 HARBOR MASTER LN, TAYLORS, SC, United States, 29687

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 110 HARBOR MASTER LN, TAYLORS, SC, 29687, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 12 HAMPTON PL, APT 2, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-10-06 2025-02-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-02-27 2025-02-01 Address 12 HAMPTON PL, APT 2, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-10-06 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-02-27 2025-02-01 Address 12 HAMPTON PL, APT 2, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)
2023-02-27 2025-02-01 Address 12 HAMPTON PL, APT 2, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2021-02-25 2023-02-27 Address 12 HAMPTON PL, APT 2, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)
2021-02-25 2023-02-27 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2021-02-25 2023-02-27 Address 12 HAMPTON PL, APT 2, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040593 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230227001615 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210225010351 2021-02-25 CERTIFICATE OF INCORPORATION 2021-02-25

Date of last update: 05 Mar 2025

Sources: New York Secretary of State