Name: | WORKING MOTHER MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 2001 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2671635 |
ZIP code: | 22209 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O MCG CAPITAL CORPORATION, 1100 WILSON BLVD, SUITE 3000, ARLINGTON, VA, United States, 22209 |
Principal Address: | 60 EAST 42ND ST, 27TH FLR, NEW YORK, NY, United States, 10165 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SAMUEL RUBENSTEIN, ESQ. | DOS Process Agent | C/O MCG CAPITAL CORPORATION, 1100 WILSON BLVD, SUITE 3000, ARLINGTON, VA, United States, 22209 |
Name | Role | Address |
---|---|---|
CAROL EVANS | Chief Executive Officer | 60 EAST 42ND ST, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-29 | 2008-07-01 | Address | 1100 WILSON BLVD / SUITE 3000, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer) |
2003-08-29 | 2008-07-01 | Address | 1100 WILSON BLVD / SUITE 3000, ARLINGTON, VA, 22209, USA (Type of address: Principal Executive Office) |
2001-08-16 | 2010-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-08-16 | 2010-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100127000121 | 2010-01-27 | SURRENDER OF AUTHORITY | 2010-01-27 |
080701002431 | 2008-07-01 | BIENNIAL STATEMENT | 2007-08-01 |
050720002451 | 2005-07-20 | BIENNIAL STATEMENT | 2005-08-01 |
030829002191 | 2003-08-29 | BIENNIAL STATEMENT | 2003-08-01 |
020221000169 | 2002-02-21 | CERTIFICATE OF AMENDMENT | 2002-02-21 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State