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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BRYAN J. KENNEDY | Chief Executive Officer | 6021 CONNECTION DRIVE, IRVING, TX, United States, 75039 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3095 LOYALTY CIRCLE, COLUMBUS, OH, United States, 43219 |
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) |
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