Name: | MEDIAPOINT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1991 (34 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1513339 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 415 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | PAUL BENSON, 415 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL LEE | Chief Executive Officer | 415 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-17 | 1994-04-28 | Address | 415 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-09-17 | 1994-04-28 | Address | 415 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-09-17 | 1994-04-28 | Address | 415 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1991-03-05 | 1993-09-17 | Address | 555 5TH AVENUE, SUITE 505, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1283268 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
940428002091 | 1994-04-28 | BIENNIAL STATEMENT | 1994-03-01 |
930917002779 | 1993-09-17 | BIENNIAL STATEMENT | 1993-03-01 |
910506000362 | 1991-05-06 | CERTIFICATE OF AMENDMENT | 1991-05-06 |
910305000030 | 1991-03-05 | CERTIFICATE OF INCORPORATION | 1991-03-05 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State