Name: | VISTA MEDIA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1997 (28 years ago) |
Date of dissolution: | 12 Feb 2010 |
Entity Number: | 2170310 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5551 CORPORATE BLVD, BATON ROUGE, LA, United States, 70808 |
Address: | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
SEAN REILLY | Chief Executive Officer | 5551 CORPORATE BLVD, BATON ROUGE, LA, United States, 70808 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-26 | 2008-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-04-26 | 2008-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-03-21 | 2007-04-26 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2005-03-03 | 2006-03-21 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2005-03-03 | 2007-04-26 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100212000044 | 2010-02-12 | CERTIFICATE OF TERMINATION | 2010-02-12 |
091006002725 | 2009-10-06 | BIENNIAL STATEMENT | 2009-08-01 |
080605000674 | 2008-06-05 | CERTIFICATE OF CHANGE | 2008-06-05 |
070904002616 | 2007-09-04 | BIENNIAL STATEMENT | 2007-08-01 |
070426000631 | 2007-04-26 | CERTIFICATE OF CHANGE | 2007-04-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State