Search icon

MIGHTYMEDIA, INC.

Company Details

Name: MIGHTYMEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 2000 (25 years ago)
Date of dissolution: 07 Feb 2024
Entity Number: 2514628
ZIP code: 12901
County: Kings
Place of Formation: New York
Principal Address: LINNAE HAMILTON, 47 DOCK ST, PLATTSBURGH, NY, United States, 12901
Address: 47 DOCK ST, AECO, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ALEXANDER M. HAMILTON Agent 664 DRIGGS AVENUE, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 DOCK ST, AECO, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
LINNAE HAMILTON Chief Executive Officer 47 DOCK ST, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 47 DOCK ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 101 WOOSTER ST, #6R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 101 WOOSTER ST, #6R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-02-13 Address 47 DOCK ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-02-13 Address 664 DRIGGS AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2023-07-25 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-07-25 2024-02-13 Address 47 DOCK ST, AECO, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2023-07-25 2023-07-25 Address 47 DOCK ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-02-13 Address 101 WOOSTER ST, #6R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-04-23 2023-07-25 Address 664 DRIGGS AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240213000078 2024-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-07
230725000116 2023-07-25 BIENNIAL STATEMENT 2022-05-01
100423000821 2010-04-23 CERTIFICATE OF CHANGE 2010-04-23
080523002734 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060516003720 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040520002063 2004-05-20 BIENNIAL STATEMENT 2004-05-01
021216000621 2002-12-16 CERTIFICATE OF CHANGE 2002-12-16
020503002249 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000526000432 2000-05-26 CERTIFICATE OF INCORPORATION 2000-05-26

Date of last update: 13 Mar 2025

Sources: New York Secretary of State