Name: | MEDIACRUNCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 2014 (11 years ago) |
Date of dissolution: | 06 Aug 2019 |
Entity Number: | 4579764 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O HOCHLENERT & WAELDNER LLP, 99 WALL STREET STE 1295, NEW YORK, NY, United States, 10005 |
Principal Address: | 175 DERBY ST., SUITE 42, HINGHAM, MA, United States, 02043 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HOCHLENERT & WAELDNER LLP, 99 WALL STREET STE 1295, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DIRK LAUDON | Chief Executive Officer | 175 DERBY ST., SUITE 42, HINGHAM, MA, United States, 02043 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-30 | 2019-08-06 | Address | 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-12-16 | 2018-05-30 | Address | 54 W. 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-12-16 | 2018-05-30 | Address | 54 W. 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2016-12-16 | 2018-05-30 | Address | 54 W. 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-03-26 | 2016-12-16 | Address | 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2014-05-20 | 2015-03-26 | Address | 500 FIFTH AVENUE, SUITE 4810, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190806000381 | 2019-08-06 | SURRENDER OF AUTHORITY | 2019-08-06 |
180530006290 | 2018-05-30 | BIENNIAL STATEMENT | 2018-05-01 |
161216006175 | 2016-12-16 | BIENNIAL STATEMENT | 2016-05-01 |
150326000465 | 2015-03-26 | CERTIFICATE OF CHANGE | 2015-03-26 |
140520000222 | 2014-05-20 | APPLICATION OF AUTHORITY | 2014-05-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State