Name: | MEDIA CENTRAL IP CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2001 (23 years ago) |
Date of dissolution: | 02 Jan 2007 |
Entity Number: | 2696438 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 745 FIFTH AVE, NEW YORK, NY, United States, 10151 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHARLES G MCCURDY | Chief Executive Officer | 1158 FIFTH AVE, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-06 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-11-06 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070102001105 | 2007-01-02 | CERTIFICATE OF TERMINATION | 2007-01-02 |
031107002390 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
020715000364 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
011106000332 | 2001-11-06 | APPLICATION OF AUTHORITY | 2001-11-06 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State