Search icon

ION MEDIA NETWORKS, INC.

Company Details

Name: ION MEDIA NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1997 (27 years ago)
Date of dissolution: 16 Dec 2024
Entity Number: 2206203
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 312 WALNUT STREET, SUITE 2800, CINCINNATI, OH, United States, 45202
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ADAM P. SYMSON Chief Executive Officer 312 WALNUT STREET, SUITE 2800, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 601 CLEARWATER PARK ROAD, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 312 WALNUT STREET, SUITE 2800, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 601 CLEARWATER PARK ROAD, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 312 WALNUT STREET, SUITE 2800, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-12-17 Address 312 WALNUT STREET, SUITE 2800, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241217000183 2024-12-16 CERTIFICATE OF TERMINATION 2024-12-16
240206000781 2024-02-06 BIENNIAL STATEMENT 2024-02-06
211204000670 2021-12-04 BIENNIAL STATEMENT 2021-12-04
210610000825 2021-06-10 CERTIFICATE OF CHANGE 2021-06-10
191202061989 2019-12-02 BIENNIAL STATEMENT 2019-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State