ADVANCED ALTERNATIVE MEDIA, INC.

Name: | ADVANCED ALTERNATIVE MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1982 (43 years ago) |
Entity Number: | 765601 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 270 LAFAYETTE STREET, SUITE 605, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADVANCED ALTERNATIVE MEDIA, INC. | DOS Process Agent | 270 LAFAYETTE STREET, SUITE 605, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ANDREW KIPNES | Chief Executive Officer | 270 LAFAYETTE STREET, SUITE 605, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-28 | 2020-05-11 | Address | 7 WEST 22ND ST 4TH F LR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1998-06-03 | 2004-04-28 | Address | 101 WEST 81ST ST, APT 301, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1998-06-03 | 2020-05-11 | Address | 7 WEST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1998-06-03 | 2020-05-11 | Address | 7 WEST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1982-04-22 | 1998-06-03 | Address | 277 CHURCH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200511060792 | 2020-05-11 | BIENNIAL STATEMENT | 2020-04-01 |
140409006352 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120523002090 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100423002140 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080425002516 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State