Search icon

ME SUB. CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1675 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CRAIG BROWN Chief Executive Officer C/O DMB&B USA, INC., 1675 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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