Search icon

DAWSON MEDIA DIRECT, INC.

Company Details

Name: DAWSON MEDIA DIRECT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2007 (17 years ago)
Date of dissolution: 09 Sep 2021
Entity Number: 3557699
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ROWAN HOUSE, CHERRY ORCHARD NORTH, KEMBREY, SWINDON, United Kingdom, SN2-8UH
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAWSON MEDIA DIRECT 401(K) PLAN 2017 421711369 2018-06-29 DAWSON MEDIA DIRECT 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 551112
Sponsor’s telephone number 6465125751
Plan sponsor’s address 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing HEATHER BROWAND
DAWSON MEDIA DIRECT 401(K) PLAN 2016 421711369 2017-06-05 DAWSON MEDIA DIRECT 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 551112
Sponsor’s telephone number 6465125751
Plan sponsor’s address 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing HEATHER BROWAND
DAWSON MEDIA DIRECT 401(K) PLAN 2015 421711369 2016-05-31 DAWSON MEDIA DIRECT 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 551112
Sponsor’s telephone number 6465125751
Plan sponsor’s address 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing HEATHER BROWAND
DAWSON MEDIA DIRECT 401(K) PLAN 2014 421711369 2015-06-11 DAWSON MEDIA DIRECT 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 551112
Sponsor’s telephone number 6465125751
Plan sponsor’s address 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing HEATHER BROWAND
DAWSON MEDIA DIRECT 401(K) PLAN 2013 421711369 2014-06-09 DAWSON MEDIA DIRECT 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 551112
Sponsor’s telephone number 6465125751
Plan sponsor’s address 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2014-06-09
Name of individual signing HEATHER BROWAND
DAWSON MEDIA DIRECT 401(K) PLAN 2012 421711369 2013-06-05 DAWSON MEDIA DIRECT 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 551112
Sponsor’s telephone number 6465125751
Plan sponsor’s address 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing HEATHER BROWAND
DAWSON MEDIA DIRECT 401(K) PLAN 2011 421711369 2012-06-28 DAWSON MEDIA DIRECT 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 551112
Sponsor’s telephone number 6468398500
Plan sponsor’s address 130 WILLIAM STREET, 5TH FLOOR, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 421711369
Plan administrator’s name DAWSON MEDIA DIRECT
Plan administrator’s address 130 WILLIAM STREET, 5TH FLOOR, NEW YORK, NY, 10038
Administrator’s telephone number 6468398500

Signature of

Role Plan administrator
Date 2012-06-28
Name of individual signing HEATHER BROWAND
DAWSON MEDIA DIRECT 401(K) PLAN 2010 421711369 2011-06-20 DAWSON MEDIA DIRECT 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 551112
Sponsor’s telephone number 6468398500
Plan sponsor’s address 130 WILLIAM STREET, 5TH FLOOR, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 421711369
Plan administrator’s name DAWSON MEDIA DIRECT
Plan administrator’s address 130 WILLIAM STREET, 5TH FLOOR, NEW YORK, NY, 10038
Administrator’s telephone number 6468398500

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing HEATHER BROWAND

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL RAYSON Chief Executive Officer ROWAN HOUSE, CHERRY ORCHARD NORTH, KEMBREY, SWINDON, United Kingdom, SN2-8UH

History

Start date End date Type Value
2019-01-28 2021-09-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-08-02 2021-09-09 Address ROWAN HOUSE, CHERRY ORCHARD NORTH, KEMBREY, SWINDON, GBR (Type of address: Chief Executive Officer)
2015-09-17 2017-08-02 Address ROWAN HOUSE, CHERRY ORCHARD NORTH, KEMBREY, SWINDON, GBR (Type of address: Chief Executive Officer)
2013-09-09 2015-09-17 Address INFLIGHT HOUSE, HURRICAN WAY, AXIS PARK, LANGLEY, BERKSHIRE, GBR (Type of address: Principal Executive Office)
2013-09-09 2015-09-17 Address INFLIGHT HOUSE, HURRICAN WAY, AXIS PARK, LANGLEY, BERKSHIRE, GBR (Type of address: Chief Executive Officer)
2009-09-11 2013-09-09 Address INFLIGHT HOUSE, HURRICAN WAY, AXIS PARK, LANGLEY, BERKSHIRE, GBR (Type of address: Chief Executive Officer)
2009-09-11 2013-09-09 Address INFLIGHT HOUSE, HURRICAN WAY, AXIS PARK, LANGLEY, BERKSHIRE, GBR (Type of address: Principal Executive Office)
2007-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210909002097 2021-09-09 CERTIFICATE OF TERMINATION 2021-09-09
SR-47842 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47841 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170802006403 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150917006045 2015-09-17 BIENNIAL STATEMENT 2015-08-01
130909002066 2013-09-09 BIENNIAL STATEMENT 2013-08-01
120611002313 2012-06-11 BIENNIAL STATEMENT 2011-08-01
120608000553 2012-06-08 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-06-08
DP-2051594 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
090911002295 2009-09-11 BIENNIAL STATEMENT 2009-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State