Name: | MEDIA SEVEN GROUP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2012 (13 years ago) |
Entity Number: | 4190272 |
ZIP code: | 33132 |
County: | New York |
Place of Formation: | New York |
Address: | 1100 Biscayne Blvd, 3708, Miami, FL, United States, 33132 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEDIA SEVEN GROUP INC | DOS Process Agent | 1100 Biscayne Blvd, 3708, Miami, FL, United States, 33132 |
Name | Role | Address |
---|---|---|
MARINA FEDOTOVA | Chief Executive Officer | 1100 BISCAYNE BLVD, 3708, MIAMI, FL, United States, 33132 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | ONE DUTCH, PH1D, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-11 | Address | 1100 BISCAYNE BLVD, 3708, MIAMI, FL, 33132, USA (Type of address: Chief Executive Officer) |
2018-05-24 | 2024-11-11 | Address | ONE DUTCH, PH1D, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2018-05-24 | 2024-11-11 | Address | ONE DUTCH, PH1D, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2014-05-27 | 2018-05-24 | Address | 560 WEST 43RD ST, #17J, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-05-27 | 2018-05-24 | Address | 560 WEST 43RD ST, #17J, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2014-05-27 | 2018-05-24 | Address | 560 WEST 43RD ST, #17J, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-01-18 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-01-18 | 2014-05-27 | Address | 560 WEST 43RD STREET,, #17J, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111000417 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
180524006148 | 2018-05-24 | BIENNIAL STATEMENT | 2018-01-01 |
140527002229 | 2014-05-27 | BIENNIAL STATEMENT | 2014-01-01 |
120118001020 | 2012-01-18 | CERTIFICATE OF INCORPORATION | 2012-01-18 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State