Search icon

MEDIA SEVEN GROUP INC

Company Details

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

DOS Process Agent

Name Role Address
MEDIA SEVEN GROUP INC DOS Process Agent 1100 Biscayne Blvd, 3708, Miami, FL, United States, 33132

Chief Executive Officer

Name Role Address
MARINA FEDOTOVA Chief Executive Officer 1100 BISCAYNE BLVD, 3708, MIAMI, FL, United States, 33132

History

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)

Filings

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