Name: | MEDIAMERX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2007 (17 years ago) |
Entity Number: | 3575778 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 408 WEST 34TH ST, 2K, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TEJPAUL BHATIA | Chief Executive Officer | 408 WEST 34TH ST, 2K, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-19 | 2012-04-04 | Address | 118 EAST 28TH, STE 901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-10-19 | 2012-04-04 | Address | 118 EAST 28TH, STE 901, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2007-10-03 | 2009-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120404002006 | 2012-04-04 | BIENNIAL STATEMENT | 2011-10-01 |
091019002813 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071003000541 | 2007-10-03 | APPLICATION OF AUTHORITY | 2007-10-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State