Name: | ME SUB. CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1994 (31 years ago) |
Date of dissolution: | 18 Apr 2002 |
Entity Number: | 1813541 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O NW AYER, INC., 825 8TH AVENUE, NEW YORK, NY, United States, 10019 |
Address: | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CRAIG BROWN | Chief Executive Officer | C/O DMB&B USA, INC., 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-15 | 2002-04-18 | Address | 1675 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-12-06 | 2002-04-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-12-02 | 2000-05-15 | Address | C/O N W AYER, INC., 825 8TH AVENUE, NEW YORK, NJ, 10019, USA (Type of address: Chief Executive Officer) |
1996-12-02 | 2000-05-15 | Address | C/O N W AYER, INC., 825 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-04-19 | 1999-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-04-19 | 1996-11-06 | Name | THE MEDIA EDGE, INC. |
1994-04-19 | 1994-04-19 | Name | THE MEDIA EDGE, INC. |
1994-04-19 | 2000-05-15 | Address | WORLDWIDE PLAZA, 825 EIGHTH AVENUE, NEW YORK, NY, 10019, 7498, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020418000727 | 2002-04-18 | SURRENDER OF AUTHORITY | 2002-04-18 |
000515002559 | 2000-05-15 | BIENNIAL STATEMENT | 2000-04-01 |
991206000916 | 1999-12-06 | CERTIFICATE OF CHANGE | 1999-12-06 |
980423002052 | 1998-04-23 | BIENNIAL STATEMENT | 1998-04-01 |
961202002475 | 1996-12-02 | BIENNIAL STATEMENT | 1996-04-01 |
961106000322 | 1996-11-06 | CERTIFICATE OF AMENDMENT | 1996-11-06 |
940419000403 | 1994-04-19 | APPLICATION OF AUTHORITY | 1994-04-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State