Search icon

MEDIATION WORKS, INC.

Company Details

Name: MEDIATION WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1999 (26 years ago)
Date of dissolution: 17 Jun 2024
Entity Number: 2420393
ZIP code: 11241
County: Kings
Place of Formation: New York
Address: 16 COURT STREET, SUITE 2200, BROOKLYN, NY, United States, 11241
Principal Address: 16 COURT ST, STE 2200, BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEDIATION WORKS, INC. DOS Process Agent 16 COURT STREET, SUITE 2200, BROOKLYN, NY, United States, 11241

Chief Executive Officer

Name Role Address
JESSICA S ROTHBERG Chief Executive Officer 16 COURT ST, STE 2200, BROOKLYN, NY, United States, 11241

History

Start date End date Type Value
2017-09-05 2024-07-03 Address 16 COURT STREET, SUITE 2200, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
2001-08-30 2024-07-03 Address 16 COURT ST, STE 2200, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
1999-09-20 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-20 2017-09-05 Address 16 COURT ST STE 2200, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703000365 2024-06-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-17
190904060393 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170905006443 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130923006095 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110919002507 2011-09-19 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State