Search icon

MEDIA CENTRAL IP CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

Chief Executive Officer

Name Role Address
CHARLES G MCCURDY Chief Executive Officer 1158 FIFTH AVE, NEW YORK, NY, United States, 10029

History

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)

Filings

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