Search icon

METROMEDIA COMMUNICATIONS CORPORATION

Company Details

Name: METROMEDIA COMMUNICATIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1973 (52 years ago)
Date of dissolution: 22 Nov 1995
Entity Number: 268354
ZIP code: 07073
County: New York
Place of Formation: Delaware
Address: % METROMEDIA COMPANY, ONE MEADOW LANDS PLAZA, EAST RUTHERFORD, NJ, United States, 07073

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN W. KLUGE Chief Executive Officer ONE MEADOW LANDS PLAZA, EAST RUTHERFORD, NJ, United States, 07073

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % METROMEDIA COMPANY, ONE MEADOW LANDS PLAZA, EAST RUTHERFORD, NJ, United States, 07073

History

Start date End date Type Value
1991-12-04 1993-06-09 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-04-10 1990-04-10 Name COMMUNICATIONS SERVICES, INC.
1990-04-10 1991-01-18 Name COMMUNICATIONS SERVICES, INC.
1990-02-15 1995-03-20 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-02-15 1991-12-04 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C273373-2 1999-04-29 ASSUMED NAME CORP INITIAL FILING 1999-04-29
951122000373 1995-11-22 CERTIFICATE OF TERMINATION 1995-11-22
950320000096 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20
930917002499 1993-09-17 BIENNIAL STATEMENT 1993-08-01
930609002850 1993-06-09 BIENNIAL STATEMENT 1992-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State