Name: | MEDIAMORPH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2007 (18 years ago) |
Entity Number: | 3538271 |
ZIP code: | 07011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 205 Lexington Ave, 7th Floor, New York, NJ, United States, 07011 |
Principal Address: | 205 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 205 Lexington Ave, 7th Floor, New York, NJ, United States, 07011 |
Name | Role | Address |
---|---|---|
CAROL HANLEY | Chief Executive Officer | 1841 CENTINELA AVENUE, SANTA MONICA, CA, United States, 90404 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 205 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-09-24 | Address | 1841 CENTINELA AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2024-09-24 | Address | 205 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-02-18 | 2024-09-24 | Address | 205 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2016-02-18 | 2019-07-01 | Address | 2711 CENTERVILLE ROAD, SUITE 4, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924003819 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
220414001613 | 2022-04-14 | BIENNIAL STATEMENT | 2021-07-01 |
190701060361 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
180312006362 | 2018-03-12 | BIENNIAL STATEMENT | 2017-07-01 |
160218006056 | 2016-02-18 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State