Search icon

MEDIARADAR, INC.

Company Details

Name: MEDIARADAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2006 (18 years ago)
Entity Number: 3433470
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 114 West 41st Street 8th Floor, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TODD KRIZELMAN Chief Executive Officer 114 WEST 41ST STREET 8TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 114 WEST 41ST STREET 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 252 WEST 37TH ST / SUITE 1001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-05-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-03-22 2024-05-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-03-22 2024-05-14 Address 252 WEST 37TH ST / SUITE 1001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-12-01 2024-03-22 Address 252 WEST 37TH ST / SUITE 1001, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-12-01 2024-03-22 Address 252 WEST 37TH ST / SUITE 1001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-11-20 2010-12-01 Address 115 WEST 30TH STREET, SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-11-20 2010-12-01 Address 115 WEST 30TH STREET, SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-11-20 2010-12-01 Address 115 WEST 30TH STREET, SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514003679 2024-05-14 BIENNIAL STATEMENT 2024-05-14
240322000398 2024-03-21 CERTIFICATE OF CHANGE BY ENTITY 2024-03-21
190906060042 2019-09-06 BIENNIAL STATEMENT 2018-11-01
171102002027 2017-11-02 BIENNIAL STATEMENT 2016-11-01
130313000748 2013-03-13 CERTIFICATE OF AMENDMENT 2013-03-13
101201002190 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081120003092 2008-11-20 BIENNIAL STATEMENT 2008-11-01
081021000410 2008-10-21 CERTIFICATE OF CHANGE 2008-10-21
061106000202 2006-11-06 APPLICATION OF AUTHORITY 2006-11-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State