Name: | MTVN ONLINE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1997 (28 years ago) |
Date of dissolution: | 18 Jan 2013 |
Entity Number: | 2203949 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID GALE | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-29 | 2010-08-18 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-12-12 | 2005-11-29 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-04-20 | 2005-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-01-27 | 2005-11-29 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-01-27 | 2003-12-12 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130118000639 | 2013-01-18 | CERTIFICATE OF TERMINATION | 2013-01-18 |
111229002712 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
100818002551 | 2010-08-18 | BIENNIAL STATEMENT | 2009-12-01 |
051129002624 | 2005-11-29 | BIENNIAL STATEMENT | 2005-12-01 |
031212002441 | 2003-12-12 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State