MEDIA SQUARE HUDSON INC.

Name: | MEDIA SQUARE HUDSON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 2000 (25 years ago) |
Date of dissolution: | 12 Jun 2015 |
Entity Number: | 2543546 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 11 EAST 26TH. STREET, 14TH. FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEDIA SQUARE HUDSON INC. | DOS Process Agent | 11 EAST 26TH. STREET, 14TH. FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
PETER REID | Chief Executive Officer | 11 EAST 26TH. STREET, 14TH. FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-19 | 2014-08-15 | Address | 62 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-03-16 | 2010-08-23 | Name | TWENTYSIX NEW YORK INC. |
2004-10-19 | 2008-08-19 | Address | 62 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-10-19 | 2014-08-15 | Address | 62 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-08-06 | 2004-10-19 | Address | 62 WEST 45TH ST 5TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150612000095 | 2015-06-12 | CERTIFICATE OF DISSOLUTION | 2015-06-12 |
140815006002 | 2014-08-15 | BIENNIAL STATEMENT | 2014-08-01 |
120816006010 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100823000306 | 2010-08-23 | CERTIFICATE OF AMENDMENT | 2010-08-23 |
080819002880 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State