Search icon

METROMEDIA TECHNOLOGIES, INC.

Company Details

Name: METROMEDIA TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1990 (34 years ago)
Entity Number: 1476297
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 810 7TH AVE, 29TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM ISLIDA Chief Executive Officer 810 7TH AVE, 29TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 810 7TH AVE, 29TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2019-05-14 2024-10-23 Address 810 7TH AVE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-05-14 2024-10-23 Address 810 7TH AVE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-09-24 2019-05-14 Address C/O METROMEDIA COMPANY, 1 MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, 2137, USA (Type of address: Chief Executive Officer)
1998-09-24 2019-05-14 Address C/O METROMEDIA COMPANY, 1 MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, 2137, USA (Type of address: Principal Executive Office)
1998-09-24 2019-05-14 Address C/O METROMEDIA PLAZA, 1 MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, 2137, USA (Type of address: Service of Process)
1997-04-14 2024-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-20 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-06-14 1998-09-24 Address % METROMEDIA COMPANY, ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, 2137, USA (Type of address: Chief Executive Officer)
1993-06-14 1998-09-24 Address % METROMEDIA COMPANY, ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, 2137, USA (Type of address: Principal Executive Office)
1993-06-14 1998-09-24 Address % METROMEDIA COMPANY, ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, 2137, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023000498 2024-10-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-10-21
190514002008 2019-05-14 BIENNIAL STATEMENT 2019-09-01
021107002308 2002-11-07 BIENNIAL STATEMENT 2002-09-01
000905002717 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980924002250 1998-09-24 BIENNIAL STATEMENT 1998-09-01
970414000164 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
960916002336 1996-09-16 BIENNIAL STATEMENT 1996-09-01
950320000093 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20
931022002934 1993-10-22 BIENNIAL STATEMENT 1993-09-01
930614002493 1993-06-14 BIENNIAL STATEMENT 1992-09-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State