Search icon

MARTHA STEWART LIVING OMNIMEDIA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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