Name: | SPANISH MEDIA REP TEAM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1995 (30 years ago) |
Date of dissolution: | 10 May 2005 |
Entity Number: | 1924179 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Principal Address: | 1845 EMPIRE AVE, BURBANK, CA, United States, 91504 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSE LIBERMAN | Chief Executive Officer | 1845 EMPIRE AVE, BURBANK, CA, United States, 91504 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-29 | 2003-05-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-06-04 | 2003-05-15 | Address | 5724 HOLLYWOOD BLVD., HOLLYWOOD, CA, 90028, USA (Type of address: Chief Executive Officer) |
1997-06-04 | 2003-05-15 | Address | 5724 HOLLYWOOD BLVD, HOLLYWOOD, CA, 90028, USA (Type of address: Principal Executive Office) |
1995-05-22 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-05-22 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050510000988 | 2005-05-10 | CERTIFICATE OF TERMINATION | 2005-05-10 |
030515002496 | 2003-05-15 | BIENNIAL STATEMENT | 2003-05-01 |
990929000105 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
970604002818 | 1997-06-04 | BIENNIAL STATEMENT | 1997-05-01 |
950522000214 | 1995-05-22 | APPLICATION OF AUTHORITY | 1995-05-22 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State