Name: | MEDIAMOSAIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2014 (11 years ago) |
Entity Number: | 4631024 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 707 S. GRADY WAY, SUITE 450, RENTON, WA, United States, 98057 |
Name | Role | Address |
---|---|---|
MEGAN DEANS | Chief Executive Officer | 707 S. GRADY WAY, SUITE 450, RENTON, WA, United States, 98057 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-23 | 2020-09-23 | Address | 555 S. RENTON VILLAGE PLACE, SUITE 280, RENTON, WA, 98057, USA (Type of address: Chief Executive Officer) |
2018-08-23 | 2018-09-24 | Address | 555 S. RENTON VILLAGE PLACE, SUITE 280, RENTON, WA, 98057, USA (Type of address: Principal Executive Office) |
2014-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200923060099 | 2020-09-23 | BIENNIAL STATEMENT | 2020-09-01 |
SR-105384 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105385 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180924002015 | 2018-09-24 | BIENNIAL STATEMENT | 2018-09-01 |
180823006116 | 2018-08-23 | BIENNIAL STATEMENT | 2016-09-01 |
140904000326 | 2014-09-04 | APPLICATION OF AUTHORITY | 2014-09-04 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State