Search icon

ML MEDIA MANAGEMENT INC.

Company Details

Name: ML MEDIA MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1986 (39 years ago)
Date of dissolution: 13 Aug 2012
Entity Number: 1075845
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 150 N COLLEGE ST, NC 1-028-17-06, CHARLOTTE, NC, United States, 28255
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH S. VALENTI Chief Executive Officer 150 N COLLEGE ST, NC 1-028-17-06, CHARLOTTE, NC, United States, 28255

History

Start date End date Type Value
2006-05-10 2012-08-03 Address 4 WORLD FINANCIAL CENTER, NEW YORK, NY, 10080, USA (Type of address: Chief Executive Officer)
2004-05-06 2009-08-26 Address 4 WORLD FINANCIAL CENTER, 23RD FL, NEW YORK, NY, 10080, USA (Type of address: Service of Process)
2004-05-06 2006-05-10 Address 4 WORLD FINANCIAL CENTER, NEW YORK, NY, 10080, USA (Type of address: Chief Executive Officer)
2004-05-06 2012-08-03 Address 4 WORLD FINANCIAL CENTER, 23RD FL, NEW YORK, NY, 10080, USA (Type of address: Principal Executive Office)
1998-08-11 2009-08-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
120813000474 2012-08-13 CERTIFICATE OF TERMINATION 2012-08-13
120803002077 2012-08-03 BIENNIAL STATEMENT 2012-04-01
090826000489 2009-08-26 CERTIFICATE OF CHANGE 2009-08-26
060510003303 2006-05-10 BIENNIAL STATEMENT 2006-04-01
040506002658 2004-05-06 BIENNIAL STATEMENT 2004-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State