Search icon

MEDIABRANDS WORLDWIDE, INC.

Company Details

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

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
PHILIPPE KRAKOWSKY Chief Executive Officer 100 W 33RD ST, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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