Search icon

MEDIA MOST INTERNATIONAL, INC.

Company Details

Name: MEDIA MOST INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1999 (26 years ago)
Entity Number: 2367942
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 702, ALBANY, NY, United States, 12210
Principal Address: 304 HUDSON STREET, 4TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O DIVERSIFIED CORPORATE SERVICES DOS Process Agent 99 WASHINGTON AVENUE, SUITE 702, ALBANY, NY, United States, 12210

Agent

Name Role Address
DIVERSIFIED CORPORATE SERVICES INT'L, INC. Agent 99 WASHINGTON AVENUE, SUITE 702, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
SERGEY SHESTAKOV Chief Executive Officer 304 HUDSON ST, 4TH FLR, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
134059088
Plan Year:
2015
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-28 2017-04-04 Address 304 HUDSON ST, 4TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-04-10 2015-01-28 Address 304 HUDSON ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-04-13 2009-04-10 Address 304 HUDSON ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-04-15 2010-02-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1999-04-15 2010-02-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170404006774 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160111006400 2016-01-11 BIENNIAL STATEMENT 2015-04-01
150128002011 2015-01-28 BIENNIAL STATEMENT 2013-04-01
110427003249 2011-04-27 BIENNIAL STATEMENT 2011-04-01
100225000714 2010-02-25 CERTIFICATE OF CHANGE 2010-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State