Name: | MEDIA TENOR LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2000 (25 years ago) |
Entity Number: | 2462365 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 350 5HT AVE, STE 7412, NEW YORK, NY, United States, 10118 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROLAND SCHATZ | Chief Executive Officer | POSTFACH 209, ZURICH, Switzerland, CH804-2 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30513 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30514 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110203002828 | 2011-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
000118000378 | 2000-01-18 | CERTIFICATE OF INCORPORATION | 2000-01-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State