Search icon

MEDIA.NET SUPPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDIA.NET SUPPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2014 (11 years ago)
Entity Number: 4535106
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 45 W, 34TH ST,, SUITE 701, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KARAN DALAL Chief Executive Officer 45 W, 34TH ST,, SUITE 701, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
371749484
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 45 W, 34TH ST,, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 45 W, 34TH ST,, SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-09-29 2024-02-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-02-08 2024-02-13 Address 45 W, 34TH ST,, SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-02-26 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213000038 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220929017318 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220301000035 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200221060035 2020-02-21 BIENNIAL STATEMENT 2020-02-01
180208006063 2018-02-08 BIENNIAL STATEMENT 2018-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State