Search icon

ALEMBRIC GRID MEDIA INC.

Company Details

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

Agent

Name Role Address
MICHELE LAMARCHE Agent 1 east main stREET, ste 200, VICTOR, NY, 14564

Chief Executive Officer

Name Role Address
MICHELE LAMARCHE Chief Executive Officer 1 EAST MAIN ST, STE 200, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
MICHELE LAMARCHE DOS Process Agent 1 East Main St, Ste 200, Victor, NY, United States, 14564

History

Start date End date Type Value
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)
2024-07-12 2025-03-12 Address 1 east main stREET, ste 200, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2024-07-12 2025-03-12 Address 1 east main stREET, ste 200, VICTOR, NY, 14564, USA (Type of address: Registered Agent)
2024-07-12 2025-03-12 Address 225 WEST 34TH STREET, FLOOR 9 #9009, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-07-11 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-05-14 2024-07-12 Address 1 east main st, ste 200, VICTOR, NY, 14564, USA (Type of address: Registered Agent)
2024-05-14 2024-07-12 Address 225 WEST 34TH STREET, FLOOR 9 #9009, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-07-12 Address 1 east main st, ste 200, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2024-05-13 2024-07-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
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
230303000384 2023-03-03 BIENNIAL STATEMENT 2023-03-01
220314000859 2022-03-11 CERTIFICATE OF CHANGE BY ENTITY 2022-03-11
210329010271 2021-03-29 CERTIFICATE OF INCORPORATION 2021-03-29

Date of last update: 22 Mar 2025

Sources: New York Secretary of State