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
Name | Role | Address |
---|---|---|
MARIA ENGLISH-CHRISTIANSEN | Chief Executive Officer | 130 WEST 57TH ST #6A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PORT RELLA & COMPANY | DOS Process Agent | 21 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
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. |
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