Search icon

MEDIA PARTNERS AMERICA, INC.

Company Details

Name: MEDIA PARTNERS AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1995 (29 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1955245
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 21 EAST 40TH ST, NEW YORK, NY, United States, 10016
Principal Address: 130 WEST 57TH ST #6A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA ENGLISH-CHRISTIANSEN Chief Executive Officer 130 WEST 57TH ST #6A, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PORT RELLA & COMPANY DOS Process Agent 21 EAST 40TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-09-11 2001-09-21 Address 330 MADISON AVE, STE 2900, NEW YORK, NY, 10017, 5090, USA (Type of address: Principal Executive Office)
1997-09-11 2001-09-21 Address 330 MADISON AVE, STE 2900, NEW YORK, NY, 10017, 5090, USA (Type of address: Chief Executive Officer)
1996-05-08 2001-09-21 Address 330 MADISON AVE., NEW YORK, NY, 10017, 5090, USA (Type of address: Service of Process)
1996-05-08 1998-01-29 Name ENGLISH & COMPANY, INC.
1996-02-14 1996-05-08 Name HALVA & CO., INC.
1996-02-14 1996-05-08 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, 5090, USA (Type of address: Service of Process)
1995-09-12 1996-02-14 Address 21 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-09-12 1996-02-14 Name ENGLISH & CO., INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2110862 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010921002288 2001-09-21 BIENNIAL STATEMENT 2001-09-01
980129000286 1998-01-29 CERTIFICATE OF AMENDMENT 1998-01-29
970911002027 1997-09-11 BIENNIAL STATEMENT 1997-09-01
960508000034 1996-05-08 CERTIFICATE OF AMENDMENT 1996-05-08
960214000240 1996-02-14 CERTIFICATE OF AMENDMENT 1996-02-14
950912000085 1995-09-12 CERTIFICATE OF INCORPORATION 1995-09-12

Date of last update: 21 Jan 2025

Sources: New York Secretary of State