Search icon

MEDIACRUNCH, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HOCHLENERT & WAELDNER LLP, 99 WALL STREET STE 1295, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DIRK LAUDON Chief Executive Officer 175 DERBY ST., SUITE 42, HINGHAM, MA, United States, 02043

History

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)

Filings

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