Search icon

MEDIA INFORMATION SERVICES INC.

Company Details

Name: MEDIA INFORMATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1963 (62 years ago)
Entity Number: 155665
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 350 FIFTH AVE STE 3110, NEW YORK, NY, United States, 10118
Address: 1675 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDIA INFORMATION SERVICES, INC. 401(K) EMPLOYEES' PROFIT SHARING PLAN 2023 136127825 2024-07-30 MEDIA INFORMATION SERVICES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 541800
Sponsor’s telephone number 2123292228
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 3110, NEW YORK, NY, 101183100

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing PHYLIS NATOLI
MEDIA INFORMATION SERVICES, INC 401(K) EMPLOYEES' PROFIT SHARING PLAN 2022 136127825 2023-05-22 MEDIA INFORMATION SERVICES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 541800
Sponsor’s telephone number 2123292228
Plan sponsor’s address 350 FIFTH AVE, SUITE 3110, NEW YORK, NY, 101183100

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing PHYLIS NATOLI
Role Employer/plan sponsor
Date 2023-05-22
Name of individual signing PHYLIS NATOLI
MEDIA INFORMATION SERVICES, INC 401(K) EMPLOYEES' PROFIT SHARING PLAN 2021 136127825 2022-05-11 MEDIA INFORMATION SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 541800
Sponsor’s telephone number 2123292228
Plan sponsor’s address 350 FIFTH AVE, SUITE 3110, NEW YORK, NY, 101183100

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing PHYLIS NATOLI
Role Employer/plan sponsor
Date 2022-05-11
Name of individual signing PHYLIS NATOLI
MEDIA INFORMATION SERVICES, INC 401(K) EMPLOYEES' PROFIT SHARING PLAN 2020 136127825 2021-05-10 MEDIA INFORMATION SERVICES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 541800
Sponsor’s telephone number 2123292228
Plan sponsor’s address 350 FIFTH AVE, SUITE 3110, NEW YORK, NY, 101183100

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing PHYLIS NATOLI
Role Employer/plan sponsor
Date 2021-05-10
Name of individual signing PHYLIS NATOLI
MEDIA INFORMATION SERVICES, INC 401(K) EMPLOYEES' PROFIT SHARING PLAN 2019 136127825 2020-05-27 MEDIA INFORMATION SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 541800
Sponsor’s telephone number 2123292228
Plan sponsor’s address 350 FIFTH AVE, SUITE 3110, NEW YORK, NY, 101183100

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing PHYLIS NATOLI
Role Employer/plan sponsor
Date 2020-05-27
Name of individual signing PHYLIS NATOLI
MEDIA INFORMATION SERVICES, INC 401(K) EMPLOYEES' PROFIT SHARING PLAN 2018 136127825 2019-05-23 MEDIA INFORMATION SERVICES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 541800
Sponsor’s telephone number 2123292228
Plan sponsor’s address 350 FIFTH AVE, SUITE 3110, NEW YORK, NY, 101183100

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing PHYLIS NATOLI
Role Employer/plan sponsor
Date 2019-05-23
Name of individual signing PHYLIS NATOLI
MEDIA INFORMATION SERVICES, INC 401(K) EMPLOYEES' PROFIT SHARING PLAN 2017 136127825 2018-07-12 MEDIA INFORMATION SERVICES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 541800
Sponsor’s telephone number 2123292228
Plan sponsor’s address 350 FIFTH AVE, SUITE 4200, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing PHYLIS NATOLI
Role Employer/plan sponsor
Date 2018-07-12
Name of individual signing PHYLIS NATOLI
MEDIA INFORMATION SERVICES, INC 401(K) EMPLOYEES' PROFIT SHARING PLAN 2016 136127825 2017-07-24 MEDIA INFORMATION SERVICES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 541800
Sponsor’s telephone number 2123292228
Plan sponsor’s address 350 FIFTH AVE STE 4200, SUITE 4200, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing PHYLIS NATOLI
Role Employer/plan sponsor
Date 2017-07-24
Name of individual signing PHYLIS NATOLI
MEDIA INFORMATION SERVICES, INC 401(K) EMPLOYEES' PROFIT SHARING PLAN 2015 136127825 2016-06-27 MEDIA INFORMATION SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 541800
Sponsor’s telephone number 2123292228
Plan sponsor’s address 350 FIFTH AVE STE 4200, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing PHYLIS NATOLI
Role Employer/plan sponsor
Date 2016-06-27
Name of individual signing PHYLIS NATOLI
MEDIA INFORMATION SERVICES, INC 401(K) EMPLOYEES' PROFIT SHARING PLAN 2014 136127825 2015-06-22 MEDIA INFORMATION SERVICES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 541800
Sponsor’s telephone number 2123292228
Plan sponsor’s address 350 FIFTH AVE STE 4200, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing PHYLIS NATOLI
Role Employer/plan sponsor
Date 2015-06-22
Name of individual signing PHYLIS NATOLI

Chief Executive Officer

Name Role Address
PHYLIS NATOLI Chief Executive Officer 350 FIFTH AVE STE 3110, NEW YORK, NY, United States, 10118

Agent

Name Role Address
UNITED CORPORATE SERVICE Agent 10 BANK STREET, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
DAVIS & GILBERT DOS Process Agent 1675 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-03-20 2023-03-20 Address 350 FIFTH AVE STE 3110, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2021-03-22 2023-03-20 Address 350 FIFTH AVE. STE 4200, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2018-05-01 2023-03-20 Address 350 FIFTH AVE STE 3110, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2013-03-12 2018-05-01 Address 350 FIFTH AVE STE 4200, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2012-07-24 2013-03-12 Address 350 FIFTH AVE STE 4200, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2012-07-24 2018-05-01 Address 350 FIFTH AVE STE 4200, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2011-11-10 2021-03-22 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-11-10 2012-07-24 Address 353 LEXINGTON AVE, NEW YORK, NY, 10016, 0941, USA (Type of address: Chief Executive Officer)
2011-11-10 2012-07-24 Address 353 LEXINGTON AVE / 6TH FL, NEW YORK, NY, 10016, 0941, USA (Type of address: Principal Executive Office)
2007-04-06 2011-11-10 Address 353 LEXINGTON AVE, NEW YORK, NY, 10016, 0941, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230320002388 2023-03-20 BIENNIAL STATEMENT 2023-03-01
210322060320 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190320060155 2019-03-20 BIENNIAL STATEMENT 2019-03-01
180501002010 2018-05-01 AMENDMENT TO BIENNIAL STATEMENT 2017-03-01
170308006334 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150306006284 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130312006250 2013-03-12 BIENNIAL STATEMENT 2013-03-01
120724002877 2012-07-24 AMENDMENT TO BIENNIAL STATEMENT 2011-03-01
111110002236 2011-11-10 BIENNIAL STATEMENT 2011-03-01
090218002842 2009-02-18 BIENNIAL STATEMENT 2009-03-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State