Search icon

MEDIA PLAY, INC.

Company Details

Name: MEDIA PLAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1993 (32 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1753109
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 10400 YELLOW CIRCLE DRIVE, MINNETONKA, MN, United States, 55343
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ERIC WEISMAN Chief Executive Officer 10400 YELLOW CIRCLE DR, MINNETONKA, MN, United States, 55343

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2003-08-21 2005-10-20 Address 10400 YELLOW CIRCLE DR, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2001-08-30 2003-08-21 Address 10400 YELLOW CIRCLE DR, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
1999-09-17 1999-10-29 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-04 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-09-26 2001-08-30 Address 10400 YELLOW CIRCLE DRIVE, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
1993-08-30 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-08-30 1997-09-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138451 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
051020002897 2005-10-20 BIENNIAL STATEMENT 2005-08-01
030821002432 2003-08-21 BIENNIAL STATEMENT 2003-08-01
010830002735 2001-08-30 BIENNIAL STATEMENT 2001-08-01
991029000047 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
990917002392 1999-09-17 BIENNIAL STATEMENT 1999-08-01
970904002091 1997-09-04 BIENNIAL STATEMENT 1997-08-01
950926002120 1995-09-26 BIENNIAL STATEMENT 1995-08-01
930830000264 1993-08-30 APPLICATION OF AUTHORITY 1993-08-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State