Name: | MEDIANTIS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2005 (20 years ago) |
Entity Number: | 3146974 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 90 State Street, STE 700 Office 40, ALBANY, NY, United States, 12207 |
Principal Address: | Gautinger Str. 39, STARNBERG, Germany |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 State Street, STE 700 Office 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROLF VON RHEINBABEN | Chief Executive Officer | 1849 VALENCIA DR., LITTLE ELM, TX, United States, 75068 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 1849 VALENCIA DR., LITTLE ELM, TX, 75068, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | P.O. BOX 1609, COPPELL, TX, 75019, 1609, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | P.O. BOX 1609, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2025-01-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-01-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001448 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230106003521 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
220930016515 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017117 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220125001116 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State