Search icon

METROMEDIA, INC.

Headquarter

Company Details

Name: METROMEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1987 (38 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1145849
ZIP code: 10023
County: New York
Place of Formation: Nevada
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Links between entities

Type:
Headquarter of
Company Number:
438360
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
109681
State:
IDAHO

History

Start date End date Type Value
1987-02-19 1990-11-26 Address TION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-02-19 1990-11-26 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1221940 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
901126000014 1990-11-26 CERTIFICATE OF CHANGE 1990-11-26
B459206-4 1987-02-19 APPLICATION OF AUTHORITY 1987-02-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-10-21
Type:
Complaint
Address:
205 EAST 67 ST, New York -Richmond, NY, 10021
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1990-03-20
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
RUSNICKI C
Party Role:
Plaintiff
Party Name:
METROMEDIA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-03-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MORGAN GUARANTY TRUST CO
Party Role:
Plaintiff
Party Name:
METROMEDIA, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State