Search icon

MEDIAVISION OF NEW YORK

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 PARK ROW, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ROGER HATCHUEL Chief Executive Officer LAW OFFICES RALPH PERLBERGER, 15 PARK ROW, NEW YORK, NY, United States, 10038

History

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)

Filings

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