Name: | EXCELSIOR MEDIAAMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1998 (27 years ago) |
Date of dissolution: | 31 Dec 2013 |
Entity Number: | 2273682 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 220 W 42ND ST, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SPENCER BROWN | Chief Executive Officer | 220 W 42ND ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-29 | 2013-09-04 | Address | 80 STATE STREET, NEW YORK, NY, 12207, USA (Type of address: Service of Process) |
2010-10-12 | 2012-06-29 | Address | 220 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2008-06-20 | 2011-10-25 | Name | TRITON MEDIAAMERICA, INC. |
2006-05-24 | 2010-10-12 | Address | 9697 E MINERAL AVE, CENTENNIAL, CO, 80112, USA (Type of address: Chief Executive Officer) |
2006-05-24 | 2010-10-12 | Address | 9697 E MINERAL AVENUE, CENTENNIAL, CO, 80112, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230000214 | 2013-12-30 | CERTIFICATE OF MERGER | 2013-12-31 |
130904000104 | 2013-09-04 | CERTIFICATE OF CHANGE | 2013-09-04 |
120629006203 | 2012-06-29 | BIENNIAL STATEMENT | 2012-06-01 |
111025000557 | 2011-10-25 | CERTIFICATE OF AMENDMENT | 2011-10-25 |
101012002429 | 2010-10-12 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State