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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 FRONT ST. SUITE 3F, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
EERIC CARTER | Chief Executive Officer | 244 FRONT ST. #3F, NEW YORK, NY, United States, 10038 |
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) |
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