Name: | MTV DMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2005 (20 years ago) |
Entity Number: | 3233759 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 1515 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 1515 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTA A. D'ALIMONTE | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-18 | 2023-07-18 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-07-09 | 2023-07-18 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-07-02 | 2019-07-09 | Address | 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-07-20 | 2015-07-02 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-07-01 | 2011-07-20 | Address | 1575 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-08-21 | 2009-07-01 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-08-21 | 2017-07-12 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2005-07-22 | 2023-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-07-22 | 2023-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718002926 | 2023-07-18 | BIENNIAL STATEMENT | 2023-07-01 |
210722002105 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
190709060139 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170712006232 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
150702006507 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130701006074 | 2013-07-01 | BIENNIAL STATEMENT | 2013-07-01 |
110720002813 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090701002633 | 2009-07-01 | BIENNIAL STATEMENT | 2009-07-01 |
070821002998 | 2007-08-21 | BIENNIAL STATEMENT | 2007-07-01 |
050722000216 | 2005-07-22 | APPLICATION OF AUTHORITY | 2005-07-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State