Search icon

MILLENNIAL MEDIA-NY

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL BARRETT Chief Executive Officer 2400 BOSTON ST, SIGNATURE BLDG, STE 301, BALTIMORE, MD, United States, 21224

History

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)

Filings

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