Name: | MEDIA FIRST INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1992 (32 years ago) |
Date of dissolution: | 24 Sep 2009 |
Entity Number: | 1686423 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1114 AVE OF THE AMERICAS, 18TH FLR, NEW YORK, NY, United States, 10036 |
Principal Address: | 205 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MEDIA FIRST INTERNATIONAL INC., MINNESOTA | 1329d60e-9ed4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
ED WEINER | Chief Executive Officer | 205 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O IPG GENERAL COUNSEL | DOS Process Agent | 1114 AVE OF THE AMERICAS, 18TH FLR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-13 | 2006-12-06 | Address | 205 LEXINGTON VE, NEW YORK, NY, 10016, 6022, USA (Type of address: Principal Executive Office) |
1997-05-06 | 2006-04-13 | Address | 205 LEXINGTON AVE 11TH FLOOR, NEW YORK, NY, 10016, 6022, USA (Type of address: Chief Executive Officer) |
1997-05-06 | 2006-04-13 | Address | 205 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, 10016, 6022, USA (Type of address: Principal Executive Office) |
1997-05-06 | 2006-04-13 | Address | KORNSTEIN VEISZ WEXLER, 757 3RD AVE 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-12-10 | 1997-05-06 | Address | 475 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090924000820 | 2009-09-24 | CERTIFICATE OF MERGER | 2009-09-24 |
061206002219 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
060413002897 | 2006-04-13 | BIENNIAL STATEMENT | 2004-12-01 |
010124002320 | 2001-01-24 | BIENNIAL STATEMENT | 2000-12-01 |
981229002549 | 1998-12-29 | BIENNIAL STATEMENT | 1998-12-01 |
970506002578 | 1997-05-06 | BIENNIAL STATEMENT | 1996-12-01 |
921210000325 | 1992-12-10 | CERTIFICATE OF INCORPORATION | 1992-12-10 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State