MEDIA STREAM, INC.

Name: | MEDIA STREAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2007 (18 years ago) |
Entity Number: | 3505452 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 20 DRAWBRIDGE DR, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN HEANEY | Chief Executive Officer | 20 DRAWBRIDGE DR, ALBANY, NY, United States, 12203 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN HEANEY | DOS Process Agent | 20 DRAWBRIDGE DR, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-20 | 2021-04-02 | Address | 20 DRAWBRIDGE DR, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2009-03-23 | 2011-04-20 | Address | 20 DRAW BRIDGE DR, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2009-03-23 | 2011-04-20 | Address | 20 DRAW BRIDGE DR, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
2009-03-23 | 2011-04-20 | Address | 20 DRAW BRIDGE DR, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2009-01-22 | 2009-03-23 | Address | 20 DRAWBRIDGE DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060346 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
130411006161 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
110420002282 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090323002543 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
090122000292 | 2009-01-22 | CERTIFICATE OF CHANGE | 2009-01-22 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State