Search icon

MEDIAMIPS, INC.

Company Details

Name: MEDIAMIPS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1996 (28 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2088606
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: 244 FRONT ST. SUITE 3F, NEW YORK, NY, United States, 10038

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 FRONT ST. SUITE 3F, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
EERIC CARTER Chief Executive Officer 244 FRONT ST. #3F, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1996-12-02 1999-11-19 Address 712 FIFTH AVE., 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-12-02 2000-05-10 Address 244 FRONT STREET SUITE 3F, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1517528 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
000510002618 2000-05-10 BIENNIAL STATEMENT 1998-12-01
991119000129 1999-11-19 CERTIFICATE OF CHANGE 1999-11-19
961202000060 1996-12-02 APPLICATION OF AUTHORITY 1996-12-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State