Name: | MEDIA PARTNERS CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2007 (17 years ago) |
Entity Number: | 3609770 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | P.O. BOX 7005, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 38 W, 32ND STREET, SUITE 300, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARANJIT S THIND | Chief Executive Officer | 38 W, 32ND STREET, SUITE 300, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BHUPINDER KAUR | DOS Process Agent | P.O. BOX 7005, HICKSVILLE, NY, United States, 11801 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2019-05-22 | 2020-03-17 | Address | 498 MARK LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
2019-05-22 | 2020-03-17 | Address | 190 HEMPSTEAD TPKE., SUITE 306, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2019-05-22 | 2020-03-17 | Address | 498 MARK LANE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2016-10-04 | 2019-05-22 | Address | 498 MARK LANE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2016-10-04 | 2019-05-22 | Address | 498 MARK LANE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200317060266 | 2020-03-17 | BIENNIAL STATEMENT | 2019-12-01 |
190522060234 | 2019-05-22 | BIENNIAL STATEMENT | 2017-12-01 |
161004006323 | 2016-10-04 | BIENNIAL STATEMENT | 2015-12-01 |
150402002032 | 2015-04-02 | BIENNIAL STATEMENT | 2013-12-01 |
150326000507 | 2015-03-26 | CERTIFICATE OF AMENDMENT | 2015-03-26 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State