Name: | MEDIA ROYALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1996 (29 years ago) |
Date of dissolution: | 03 Nov 1999 |
Entity Number: | 2013330 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, SUITE 6, ALBANY, NY, United States, 12207 |
Principal Address: | C/O FRIEDMAN KAPLAN & SEILER, LLP., 875 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE STREET, SUITE 6, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GERALD P MCCARVILL | Chief Executive Officer | 161 BAY ST STE 2400, BCE PLACE, PO BOX 716, TORONTO, ONTARIO, Canada, M5J2S-1 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-25 | 1998-05-12 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991103000755 | 1999-11-03 | CERTIFICATE OF TERMINATION | 1999-11-03 |
980512002714 | 1998-05-12 | BIENNIAL STATEMENT | 1998-03-01 |
960325000583 | 1996-03-25 | APPLICATION OF AUTHORITY | 1996-03-25 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State