Name: | CHINESE MEDIA NET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2000 (25 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2508779 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 1441 BROAWAY, SUITE 6061, NEW YORK, NY, United States, 10018 |
Principal Address: | 1441 BROADWAY, SUITE 6061, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHINESE MEDIA NET, INC. | DOS Process Agent | 1441 BROAWAY, SUITE 6061, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BETTINA YANG | Chief Executive Officer | 1441 BROADWAY, SUITE 6061, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-11 | 2016-08-31 | Address | 6 E 46TH ST, STE 302, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-07-11 | 2016-08-31 | Address | 6 E 46TH ST, STE 302, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-07-11 | 2016-08-31 | Address | 6 E 46TH ST, STE 302, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2010-06-09 | 2012-07-11 | Address | 9 PARK PLACE, 2ND FL, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2010-01-14 | 2012-07-11 | Address | 9 PARK PLACE, 2ND FL, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2010-01-14 | 2012-07-11 | Address | 9 PARK PLACE, 2ND FL, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2008-05-19 | 2010-01-14 | Address | 9 PARK PL, 2ND FL, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2002-04-24 | 2008-05-19 | Address | 9 PARK PL, 2ND FL, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2002-04-24 | 2010-06-09 | Address | 9 PARK PL, 2ND FL, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2002-04-24 | 2010-01-14 | Address | 9 PARK PL, 2ND FL, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252521 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
160831006088 | 2016-08-31 | BIENNIAL STATEMENT | 2016-05-01 |
120711002359 | 2012-07-11 | BIENNIAL STATEMENT | 2012-05-01 |
100609002264 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
100114002297 | 2010-01-14 | AMENDMENT TO BIENNIAL STATEMENT | 2008-05-01 |
080519002611 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060519002653 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040521002053 | 2004-05-21 | BIENNIAL STATEMENT | 2004-05-01 |
020424002716 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000517000663 | 2000-05-17 | CERTIFICATE OF MERGER | 2000-05-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400082 | Copyright | 2014-01-07 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MAGNUM PHOTOS, INC. |
Role | Plaintiff |
Name | CHINESE MEDIA NET, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-11-22 |
Termination Date | 2018-02-16 |
Section | 0101 |
Status | Terminated |
Parties
Name | MASI |
Role | Plaintiff |
Name | CHINESE MEDIA NET, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State