Name: | 24/7 MEDIA US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1996 (29 years ago) |
Date of dissolution: | 14 Mar 2014 |
Entity Number: | 2065505 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 132 W 31ST ST, NEW YORK, NY, United States, 10001 |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERG LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID JOHN MOORE | Chief Executive Officer | 132 W 31ST ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-16 | 2010-09-22 | Address | 132 W 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-03-28 | 2010-06-16 | Address | 132 W. 31ST STREET, 9TH FLOOR, NEW YORK, NY, 10001, 3701, USA (Type of address: Service of Process) |
2006-05-12 | 2012-03-28 | Name | 24/7 REAL MEDIA US, INC. |
2000-10-13 | 2010-06-16 | Address | 260 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2000-10-13 | 2010-06-16 | Address | 260 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140314000588 | 2014-03-14 | CERTIFICATE OF TERMINATION | 2014-03-14 |
120328000162 | 2012-03-28 | CERTIFICATE OF AMENDMENT | 2012-03-28 |
100922002384 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
100616003064 | 2010-06-16 | BIENNIAL STATEMENT | 2008-09-01 |
070328000196 | 2007-03-28 | CERTIFICATE OF CHANGE | 2007-03-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State