Search icon

WT MEDIA INC.

Print

Details

Entity Number 4736951

Status Active

NameWT MEDIA INC.

CountyNew York

Date of registration 03 Apr 2015 (9 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address LYDIA FERRARESE, ESQ., 125 BROAD STREET, NEW YORK, NY, United States, 10004

Address ZIP code 10004

Principal Address c/o FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Principal Address ZIP code 10118

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

GIUSEPPE TROMBETTA

Chief Executive Officer

VIA MORIMONDO, 26, MILANO, Italy

DOS Process Agent

Name Role Address

HERZFELD + RUBIN, P.C.

DOS Process Agent

LYDIA FERRARESE, ESQ., 125 BROAD STREET, NEW YORK, NY, United States, 10004

History

Start date End date Type Value

2023-04-04

2023-04-04

Address

VIA MORIMONDO, 26, MILANO, ITA (Type of address: Chief Executive Officer)

2023-04-04

2023-04-04

Address

VIA MORIMONDO 26, MILANO, ITA (Type of address: Chief Executive Officer)

2023-04-04

2023-04-04

Address

VIA MORIMONDO 26, MILANO, NY, 20143, USA (Type of address: Chief Executive Officer)

2017-04-05

2023-04-04

Address

VIA MORIMONDO 26, MILANO, NY, 20143, USA (Type of address: Chief Executive Officer)

2015-04-03

2023-04-04

Shares

Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

2015-04-03

2023-04-04

Address

LYDIA FERRARESE, ESQ., 125 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230404000952

2023-04-04

BIENNIAL STATEMENT

2023-04-01

220527001325

2022-05-27

BIENNIAL STATEMENT

2021-04-01

180108000724

2018-01-08

CERTIFICATE OF AMENDMENT

2018-01-08

170405006492

2017-04-05

BIENNIAL STATEMENT

2017-04-01

150403000324

2015-04-03

CERTIFICATE OF INCORPORATION

2015-04-03

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts