Search icon

MEDIAVAST, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN J LAPHAM III Chief Executive Officer ATTN: LEGAL DEPT, 601 NORTH 34TH STREET, SEATTLE, WA, United States, 98103

Central Index Key

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.

CIK number:
0001096878

Latest Filings

Form type:
REGDEX
File number:
021-72641
Filing date:
2006-02-23
File:
Form type:
REGDEX
File number:
021-72641
Filing date:
2005-01-06
File:
Form type:
REGDEX
File number:
021-72641
Filing date:
2005-01-06
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State