Search icon

MEDIA FIRST INTERNATIONAL INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MEDIA FIRST INTERNATIONAL INC., MINNESOTA 1329d60e-9ed4-e011-a886-001ec94ffe7f MINNESOTA

Chief Executive Officer

Name Role Address
ED WEINER Chief Executive Officer 205 LEXINGTON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O IPG GENERAL COUNSEL DOS Process Agent 1114 AVE OF THE AMERICAS, 18TH FLR, NEW YORK, NY, United States, 10036

History

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)

Filings

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