Name: | MANSURI MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 2001 (24 years ago) |
Date of dissolution: | 11 May 2018 |
Entity Number: | 2605525 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 162 W 56TH STREET / SUITE 406, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 W 56TH STREET / SUITE 406, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KAREN MANSURI | Chief Executive Officer | 162 W 56TH STREET / SUITE 406, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-28 | 2007-02-20 | Address | 162 W 56TH ST, STE 406, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-01-28 | 2007-02-20 | Address | 162 W 56TH ST, STE 406, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2003-01-28 | 2007-02-20 | Address | 162 W 56TH ST, STE 406, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-02-13 | 2003-01-28 | Address | 162 WEST 56TH STREET, STE. 406, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180511000808 | 2018-05-11 | CERTIFICATE OF DISSOLUTION | 2018-05-11 |
110311002139 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090129002752 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070220002447 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050314003000 | 2005-03-14 | BIENNIAL STATEMENT | 2005-02-01 |
030128002526 | 2003-01-28 | BIENNIAL STATEMENT | 2003-02-01 |
010213000386 | 2001-02-13 | CERTIFICATE OF INCORPORATION | 2001-02-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State