Name: | MILLENNIAL MEDIA-NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2008 (17 years ago) |
Date of dissolution: | 11 Feb 2016 |
Entity Number: | 3651262 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MILLENNIAL MEDIA, INC. |
Fictitious Name: | MILLENNIAL MEDIA-NY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2400 BOSTON STREET, SIGNATURE BLDG / SUITE 301, BALTIMORE, MD, United States, 21224 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL BARRETT | Chief Executive Officer | 2400 BOSTON ST, SIGNATURE BLDG, STE 301, BALTIMORE, MD, United States, 21224 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-24 | 2015-11-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2015-11-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-09 | 2014-03-03 | Address | 2400 BOSTON ST, SIGNATURE BLDG, STE 301, BALTIMORE, MD, 21224, USA (Type of address: Chief Executive Officer) |
2010-04-09 | 2012-05-16 | Address | 2400 BOSTON STREET, SIGNATURE BUILDING, STE 301, BALTIMORE, MD, 21224, USA (Type of address: Principal Executive Office) |
2008-05-27 | 2012-07-18 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-05-27 | 2012-08-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-03-28 | 2008-05-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160211000232 | 2016-02-11 | CERTIFICATE OF TERMINATION | 2016-02-11 |
151120000869 | 2015-11-20 | CERTIFICATE OF CHANGE | 2015-11-20 |
140303006107 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120824001437 | 2012-08-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-24 |
120718000643 | 2012-07-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-18 |
120516002084 | 2012-05-16 | BIENNIAL STATEMENT | 2012-03-01 |
100409002076 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080527000498 | 2008-05-27 | CERTIFICATE OF CHANGE | 2008-05-27 |
080328000850 | 2008-03-28 | APPLICATION OF AUTHORITY | 2008-03-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State