Search icon

SULLIVAN MEDIA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SULLIVAN MEDIA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1993 (32 years ago)
Date of dissolution: 17 Oct 2008
Entity Number: 1764317
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 100 WINNERS CIRCLE, BRENTWOOD, TN, United States, 37027
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEPHEN M. DYOTT Chief Executive Officer 456 MAIN STREET, RIDGEFIELD, CT, United States, 06877

Agent

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

History

Start date End date Type Value
1997-11-06 2001-11-20 Address 225 HIGH RIDGE ROAD, STANFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
1995-11-27 1997-11-06 Address 225 HIGH RIDGE RD, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
1995-11-27 1997-11-06 Address 1633 BROADWAY, 40TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-10-14 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-10-14 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081017000776 2008-10-17 CERTIFICATE OF MERGER 2008-10-17
071106002751 2007-11-06 BIENNIAL STATEMENT 2007-10-01
060109002781 2006-01-09 BIENNIAL STATEMENT 2005-10-01
031017002079 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011120002004 2001-11-20 BIENNIAL STATEMENT 2001-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State