Name: | MEDIA PROPERTIES HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 2010 (15 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 3969499 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 82836 WOLF STORE ROAD, TEMECULA, CA, United States, 92592 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRENDAN CONDON | Chief Executive Officer | 32836 WOLF STORE ROAD, TEMECULA, CA, United States, 92592 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54937 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54938 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2217702 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
160115006202 | 2016-01-15 | BIENNIAL STATEMENT | 2014-07-01 |
100706000003 | 2010-07-06 | APPLICATION OF AUTHORITY | 2010-07-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State