Search icon

IDEARC MEDIA CORP.

Company Details

Name: IDEARC MEDIA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 2001 (23 years ago)
Date of dissolution: 14 Jan 2009
Entity Number: 2704639
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 2200 W. AIRFIELD DR, PO BOX 619810, D/FW AIRPORT, TX, United States, 75261
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
KATHERINE J HARLESS Chief Executive Officer 2200 W. AIRFIELD DR, PO BOX 619810, D/FW AIRPORT, TX, United States, 75261

History

Start date End date Type Value
2002-02-12 2006-10-19 Name VERIZON DIRECTORIES CORP.
2001-12-03 2002-02-12 Name VERIZON NEW MEDIA SERVICES INC.

Filings

Filing Number Date Filed Type Effective Date
090114000022 2009-01-14 CERTIFICATE OF TERMINATION 2009-01-14
071203002833 2007-12-03 BIENNIAL STATEMENT 2007-12-01
061019000413 2006-10-19 CERTIFICATE OF AMENDMENT 2006-10-19
051123002429 2005-11-23 BIENNIAL STATEMENT 2005-12-01
031217002584 2003-12-17 BIENNIAL STATEMENT 2003-12-01
020212000843 2002-02-12 CERTIFICATE OF AMENDMENT 2002-02-12
011203000566 2001-12-03 APPLICATION OF AUTHORITY 2001-12-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0804212 Other Contract Actions 2008-05-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-05-02
Termination Date 2008-07-11
Section 1332
Sub Section OC
Status Terminated

Parties

Name BILL KOLB JR. SUBARU, INC.
Role Plaintiff
Name IDEARC MEDIA CORP.
Role Defendant
0706221 Other Contract Actions 2007-07-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 7
Filing Date 2007-07-05
Termination Date 2010-07-22
Section 1441
Sub Section PR
Status Terminated

Parties

Name YELLOW PAGES, INC.
Role Plaintiff
Name IDEARC MEDIA CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State