Entity Name: | MARTHA STEWART LIVING OMNIMEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Nov 1999 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F99000005693 |
FEI/EIN Number |
522187059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 West 26th Street, New York, NY, 10001, US |
Mail Address: | 601 West 26th Street, New York, NY, 10001, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LOPS PETER | Chief Financial Officer | 601 West 26th Street, New York, NY, 10001 |
WAGENHEIM CHAD | President | 601 West 26th Street, New York, NY, 10001 |
GUL ERIC | Secretary | 601 West 26th Street, New York, NY, 10001 |
Flaherty Mark | Director | 601 West 26th Street, New York, NY, 10001 |
Fiske Neil | Director | 601 West 26th Street, New York, NY, 10001 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 601 West 26th Street, 9 Floor, New York, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 601 West 26th Street, 9 Floor, New York, NY 10001 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-27 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2009-04-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000609160 | TERMINATED | 1000000676880 | LEON | 2015-05-13 | 2035-05-22 | $ 355.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000579418 | TERMINATED | 1000000462173 | LEON | 2013-03-06 | 2033-03-13 | $ 410.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000263381 | TERMINATED | 1000000145812 | LEON | 2009-10-26 | 2030-02-16 | $ 7,645.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-30 |
Reg. Agent Change | 2014-06-27 |
ANNUAL REPORT | 2014-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State