Name: | MEDIAVISION OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1994 (30 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1860159 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MEDIAVISION, INC. |
Fictitious Name: | MEDIAVISION OF NEW YORK |
Address: | 15 PARK ROW, NEW YORK, NY, United States, 10038 |
Principal Address: | LAW OFFICES RALPH PERLBERGER, 15 PARK ROW, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 PARK ROW, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ROGER HATCHUEL | Chief Executive Officer | LAW OFFICES RALPH PERLBERGER, 15 PARK ROW, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-17 | 1998-09-29 | Address | % R PERLBERGER ESQ, 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1996-10-17 | 1998-09-29 | Address | % R PERLBERGER ESQ, 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1994-10-17 | 1998-09-29 | Address | 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1681157 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
980929002219 | 1998-09-29 | BIENNIAL STATEMENT | 1998-10-01 |
961017002645 | 1996-10-17 | BIENNIAL STATEMENT | 1996-10-01 |
941017000354 | 1994-10-17 | APPLICATION OF AUTHORITY | 1994-10-17 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State