Search icon

MEDIA PROPERTIES HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRENDAN CONDON Chief Executive Officer 32836 WOLF STORE ROAD, TEMECULA, CA, United States, 92592

History

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)

Filings

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