Search icon

MEDIAPLEX SYSTEMS, INC.

Branch

Company Details

Name: MEDIAPLEX SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1995 (30 years ago)
Date of dissolution: 07 Dec 2021
Branch of: MEDIAPLEX SYSTEMS, INC., Kentucky (Company Number 0599459)
Entity Number: 1933725
ZIP code: 43219
County: New York
Place of Formation: Kentucky
Address: 3095 LOYALTY CIRCLE, COLUMBUS, OH, United States, 43219
Principal Address: 30699 RUSSELL RANCH ROAD, SUITE 250, WESTLAKE VILLAGE, CA, United States, 91362

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BRYAN J. KENNEDY Chief Executive Officer 6021 CONNECTION DRIVE, IRVING, TX, United States, 75039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3095 LOYALTY CIRCLE, COLUMBUS, OH, United States, 43219

History

Start date End date Type Value
2019-01-28 2021-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-06-22 2021-12-07 Address 6021 CONNECTION DRIVE, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2015-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-29 2015-02-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
211207003257 2021-12-07 SURRENDER OF AUTHORITY 2021-12-07
190627060118 2019-06-27 BIENNIAL STATEMENT 2019-06-01
SR-22958 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22957 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170608006262 2017-06-08 BIENNIAL STATEMENT 2017-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State