Search icon

CHINESE MEDIA NET, INC.

Company Details

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

DOS Process Agent

Name Role Address
CHINESE MEDIA NET, INC. DOS Process Agent 1441 BROAWAY, SUITE 6061, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BETTINA YANG Chief Executive Officer 1441 BROADWAY, SUITE 6061, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400082 Copyright 2014-01-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-07
Termination Date 2014-03-24
Section 0101
Status Terminated

Parties

Name MAGNUM PHOTOS, INC.
Role Plaintiff
Name CHINESE MEDIA NET, INC.
Role Defendant
1709216 Copyright 2017-11-22 voluntarily
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