Name: | MEDIA COLLECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2007 (18 years ago) |
Entity Number: | 3507302 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 8948 CANYON FALLS BLVD, SUITE 200, TWINSBURG, OH, United States, 44087 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 440-223-5626
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PERRY CREED | Chief Executive Officer | 8948 CANYON FALLS BLVD, SUITE 200, TWINSBURG, OH, United States, 44087 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1257997-DCA | Active | Business | 2007-06-07 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-22 | 2023-04-22 | Address | 8948 CANYON FALLS BLVD. #200, TWINSBURG, OH, 44087, USA (Type of address: Chief Executive Officer) |
2023-04-22 | 2023-04-22 | Address | 8948 CANYON FALLS BLVD, SUITE 200, TWINSBURG, OH, 44087, USA (Type of address: Chief Executive Officer) |
2021-04-20 | 2023-04-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-02-19 | 2023-04-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-02-19 | 2021-04-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-01 | 2015-09-18 | Address | 8948 CANYON FALLS BLVD #200, TWINSBURG, OH, 44087, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230422000060 | 2023-04-22 | BIENNIAL STATEMENT | 2023-04-01 |
210420060333 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
210219000042 | 2021-02-19 | CERTIFICATE OF CHANGE | 2021-02-19 |
190415060031 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
SR-46717 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46718 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170403006038 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150918000462 | 2015-09-18 | CERTIFICATE OF CHANGE | 2015-09-18 |
150401006204 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
141224000251 | 2014-12-24 | CERTIFICATE OF CHANGE | 2014-12-24 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-04-23 | 2021-05-21 | Misrepresentation | Yes | 0.00 | Bill Reduced |
2019-09-26 | 2019-10-28 | Misrepresentation | Yes | 4289.00 | Bill Reduced |
2016-01-11 | 2016-01-22 | Billing Dispute | Yes | 260.00 | Bill Reduced |
2015-10-23 | 2015-11-09 | Billing Dispute | Yes | 488.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3566127 | RENEWAL | INVOICED | 2022-12-13 | 150 | Debt Collection Agency Renewal Fee |
3565195 | LICENSE REPL | INVOICED | 2022-12-12 | 15 | License Replacement Fee |
3276661 | RENEWAL | INVOICED | 2020-12-30 | 150 | Debt Collection Agency Renewal Fee |
3196779 | LICENSE REPL | INVOICED | 2020-08-03 | 15 | License Replacement Fee |
2958942 | RENEWAL | INVOICED | 2019-01-08 | 150 | Debt Collection Agency Renewal Fee |
2518735 | RENEWAL | INVOICED | 2016-12-21 | 150 | Debt Collection Agency Renewal Fee |
1952726 | RENEWAL | INVOICED | 2015-01-28 | 150 | Debt Collection Agency Renewal Fee |
928249 | CNV_TFEE | INVOICED | 2013-01-18 | 3.740000009536743 | WT and WH - Transaction Fee |
928250 | RENEWAL | INVOICED | 2013-01-18 | 150 | Debt Collection Agency Renewal Fee |
928251 | RENEWAL | INVOICED | 2011-01-10 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State