Name: | MEDIA CONTACTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1999 (26 years ago) |
Date of dissolution: | 30 Jun 2015 |
Entity Number: | 2392500 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: JORDAN E. RINGEL, ESQ., 590 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 195 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
LORI HILTZ | Chief Executive Officer | 195 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT | DOS Process Agent | ATTN: JORDAN E. RINGEL, ESQ., 590 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-10 | 2013-05-17 | Address | 1180 AVENUE OF THE AMERICAS, 20TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-08-10 | 2003-06-26 | Address | 1180 AVENUE OF THE AMERICAS, 20TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-08-10 | 2013-05-17 | Address | ATTN: JORDAN E. RINGEL, ESQ., 600 MADISON AVE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-06-25 | 2001-08-10 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150615000518 | 2015-06-15 | CERTIFICATE OF MERGER | 2015-06-30 |
130517006335 | 2013-05-17 | BIENNIAL STATEMENT | 2011-06-01 |
070827002021 | 2007-08-27 | BIENNIAL STATEMENT | 2007-06-01 |
030626002362 | 2003-06-26 | BIENNIAL STATEMENT | 2003-06-01 |
010810002321 | 2001-08-10 | BIENNIAL STATEMENT | 2001-06-01 |
990625000314 | 1999-06-25 | APPLICATION OF AUTHORITY | 1999-06-25 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State