Search icon

THE MEDIA SOURCE, INC.

Headquarter

Company Details

Name: THE MEDIA SOURCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1994 (31 years ago)
Date of dissolution: 15 May 2020
Entity Number: 1865580
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 7 LENOX COURT, #1009, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEVERLY L. FISHER Chief Executive Officer 7 LENOX COURT, #1009, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 LENOX COURT, #1009, SUFFERN, NY, United States, 10901

Links between entities

Type:
Headquarter of
Company Number:
F97000001581
State:
FLORIDA

History

Start date End date Type Value
2006-11-13 2008-11-13 Address 15 BANNOCK COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2006-11-13 2008-11-13 Address 15 BANNOCK COURT, UPPER NYACK, NY, 10901, USA (Type of address: Chief Executive Officer)
2006-11-13 2008-11-13 Address 15 BANNOCK COURT, UPPER NYACK, NY, 10901, USA (Type of address: Principal Executive Office)
2006-08-07 2006-11-13 Address 15 BANNOCK COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1999-06-30 2006-11-13 Address 520 N. HIGHLAND AVE., UPPER NYACK, NY, 10960, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200515000120 2020-05-15 CERTIFICATE OF DISSOLUTION 2020-05-15
101129002076 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081113002972 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061113002352 2006-11-13 BIENNIAL STATEMENT 2006-11-01
060807000188 2006-08-07 CERTIFICATE OF CHANGE 2006-08-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State