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
Name | Role | Address |
---|---|---|
BRIAN D. CURP | Agent | 12 HAMPTON PL, APT 2, BROOKLYN, NY, 11213 |
Name | Role | Address |
---|---|---|
BRIAN D. CURP | DOS Process Agent | 110 Harbor Master Ln, Taylors, SC, United States, 29687 |
Name | Role | Address |
---|---|---|
BRIAN D. CURP | Chief Executive Officer | 110 HARBOR MASTER LN, TAYLORS, SC, United States, 29687 |
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) |
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