Name: | MICRO TARGET MEDIA US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 2005 (19 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3297308 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 425 BLOOR ST EAST / SUITE 350, TORONTO, ONTARIO, Canada, M4W-3R4 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICRO TARGET MEDIA US INC | 2009 | 203863811 | 2010-08-11 | MICRO TARGET MEDIA US INC | 16 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 203863811 |
Plan administrator’s name | MICRO TARGET MEDIA US INC |
Plan administrator’s address | 120 WEST TUPPER, BUFFALO, NY, 14201 |
Administrator’s telephone number | 6472884410 |
Signature of
Role | Plan administrator |
Date | 2010-08-11 |
Name of individual signing | MICRO TARGET MEDIA US INC |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RICHARD J. PORTER | Chief Executive Officer | 425 BLOOR ST EAST / SUITE 350, TORONTO, ONTARIO, Canada, M4W-3R4 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128105 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
080109002854 | 2008-01-09 | BIENNIAL STATEMENT | 2007-12-01 |
051227000053 | 2005-12-27 | APPLICATION OF AUTHORITY | 2005-12-27 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State