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
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-30 |
Name of individual signing | PHYLIS NATOLI |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
PHYLIS NATOLI | Chief Executive Officer | 350 FIFTH AVE STE 3110, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICE | Agent | 10 BANK STREET, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT | DOS Process Agent | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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