Name: | ALEMBRIC GRID MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2021 (4 years ago) |
Entity Number: | 5975448 |
ZIP code: | 14564 |
County: | Kings |
Place of Formation: | New York |
Address: | 1 East Main St, Ste 200, Victor, NY, United States, 14564 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE LAMARCHE | Agent | 1 east main stREET, ste 200, VICTOR, NY, 14564 |
Name | Role | Address |
---|---|---|
MICHELE LAMARCHE | Chief Executive Officer | 1 EAST MAIN ST, STE 200, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
MICHELE LAMARCHE | DOS Process Agent | 1 East Main St, Ste 200, Victor, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 225 WEST 34TH STREET, FLOOR 9 #9009, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 1 EAST MAIN ST, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-05-05 | Address | 1 EAST MAIN ST, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 225 WEST 34TH STREET, FLOOR 9 #9009, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 1 EAST MAIN ST, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505001159 | 2025-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-24 |
250312002072 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
240712002772 | 2024-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-11 |
240514000448 | 2024-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-13 |
230420002269 | 2023-04-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-19 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State