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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH S. VALENTI | Chief Executive Officer | 150 N COLLEGE ST, NC 1-028-17-06, CHARLOTTE, NC, United States, 28255 |
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) |
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