MEDIAVAST, INC.

Name: | MEDIAVAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1999 (26 years ago) |
Date of dissolution: | 20 Feb 2013 |
Entity Number: | 2427769 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN: LEGAL DEPT, 601 NORTH 34TH STREET, SEATTLE, WA, United States, 98103 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN J LAPHAM III | Chief Executive Officer | ATTN: LEGAL DEPT, 601 NORTH 34TH STREET, SEATTLE, WA, United States, 98103 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-10-23 | 2007-12-13 | Address | 49 WEST 27TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-10-23 | 2007-12-13 | Address | 49 WEST 27TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-10-12 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-29944 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29943 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130220001115 | 2013-02-20 | CERTIFICATE OF TERMINATION | 2013-02-20 |
111108002551 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
091119002070 | 2009-11-19 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State