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
Name | Role | Address |
---|---|---|
ALEXANDER M. HAMILTON | Agent | 664 DRIGGS AVENUE, BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 DOCK ST, AECO, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
LINNAE HAMILTON | Chief Executive Officer | 47 DOCK ST, PLATTSBURGH, NY, United States, 12901 |
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) |
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