Name: | MEDIABRANDS WORLDWIDE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 |
Entity Number: | 2158990 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | California |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 100 W 33RD ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
PHILIPPE KRAKOWSKY | Chief Executive Officer | 100 W 33RD ST, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-28 | 2019-05-08 | Address | 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-08-18 | 2016-04-28 | Address | ATTN: TAX DEPT, 13801 FNB PKWY, OMAHA, NE, 68154, USA (Type of address: Service of Process) |
2014-06-11 | 2015-08-18 | Address | ATT IPG TAX DEPT, 13801 FNB PKWY, OMAHA, NE, 68154, USA (Type of address: Service of Process) |
2014-06-11 | 2019-07-03 | Address | 100 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-09-24 | 2014-06-11 | Address | 1114 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190927000104 | 2019-09-27 | CERTIFICATE OF TERMINATION | 2019-09-27 |
190703060262 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
190508000235 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
170720006080 | 2017-07-20 | BIENNIAL STATEMENT | 2017-07-01 |
160428000123 | 2016-04-28 | CERTIFICATE OF CHANGE | 2016-04-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State