Search icon

SPANISH MEDIA REP TEAM, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSE LIBERMAN Chief Executive Officer 1845 EMPIRE AVE, BURBANK, CA, United States, 91504

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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