Name: | DEWITT MEDIA OPTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3031370 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 45 ROCKERFELLER PLAZA, #2000, NEW YORK, NY, United States, 10111 |
Address: | C/O REED SMITH, 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE A DEWITT | Chief Executive Officer | 45 ROCKERFELLER PLAZA, #2000, NEW YORK, NY, United States, 10111 |
Name | Role | Address |
---|---|---|
DAVID CARLIN, ESQ | DOS Process Agent | C/O REED SMITH, 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-25 | 2006-04-14 | Address | ELEVEN PENN PLAZA STE 1005, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1948156 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080402003117 | 2008-04-02 | BIENNIAL STATEMENT | 2008-03-01 |
060414002385 | 2006-04-14 | BIENNIAL STATEMENT | 2006-03-01 |
040325000190 | 2004-03-25 | CERTIFICATE OF INCORPORATION | 2004-03-25 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State