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
Name | Role | Address |
---|---|---|
BEVERLY L. FISHER | Chief Executive Officer | 7 LENOX COURT, #1009, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 LENOX COURT, #1009, SUFFERN, NY, United States, 10901 |
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) |
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