Search icon

MEDIATEK CONSULTING SERVICES, INC.

Headquarter

Company Details

Name: MEDIATEK CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1996 (29 years ago)
Entity Number: 2007237
ZIP code: 06906
County: Nassau
Place of Formation: New York
Address: 35 FIELD ST, STAMFORD, CT, United States, 06906

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELO CACCIATORE DOS Process Agent 35 FIELD ST, STAMFORD, CT, United States, 06906

Chief Executive Officer

Name Role Address
ANGELO CACIATORE Chief Executive Officer 35 FIELD ST, STAMFORD, CT, United States, 06906

Links between entities

Type:
Headquarter of
Company Number:
0914914
State:
CONNECTICUT

History

Start date End date Type Value
2007-10-02 2008-04-14 Address 35 FIELD ST, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer)
1998-03-06 2007-10-02 Address 12 TERRACE CIRCLE, APT 1A, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-03-06 2007-10-02 Address 12 TERRACE CIRCLE CIRCLE, APT 1A, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1998-03-06 2007-10-02 Address 12 TERRACE CIRCLE, APT 1A, GREATNEKC, NY, 11021, USA (Type of address: Service of Process)
1996-03-07 1998-03-06 Address 12 TERRACE CIRCLE APT. 1A, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120503002725 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100402003459 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080414002789 2008-04-14 BIENNIAL STATEMENT 2008-03-01
071002002048 2007-10-02 BIENNIAL STATEMENT 2006-03-01
000322002142 2000-03-22 BIENNIAL STATEMENT 2000-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State