Search icon

MEASURE MEDIA CORPORATION

Company Details

Name: MEASURE MEDIA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5088014
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 35 Colonial Pl, MOUNT VERNON, NY, United States, 10550
Principal Address: 1030 LAKE AVENUE, GREENWICH, CT, United States, 06831

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
ANTHONY VIGNA Agent 427 SWANSON DR., THORNWOOD, NY, 10594

Chief Executive Officer

Name Role Address
CAROLE ACUNTO Chief Executive Officer 1030 LAKE AVENUE, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 Colonial Pl, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2023-07-31 2025-02-19 Address 427 SWANSON DR., THORNWOOD, NY, 10594, USA (Type of address: Registered Agent)
2023-07-31 2025-02-19 Address 427 SWANSON DR., THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2023-05-09 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2019-06-12 2023-07-31 Address 427 SWANSON DR., THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2019-06-12 2023-07-31 Address 427 SWANSON DR., THORNWOOD, NY, 10594, USA (Type of address: Registered Agent)
2017-02-21 2023-05-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2017-02-21 2019-06-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-02-21 2019-06-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250219002531 2025-02-19 BIENNIAL STATEMENT 2025-02-19
230731000851 2023-05-09 CERTIFICATE OF AMENDMENT 2023-05-09
210210060385 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190612000241 2019-06-12 CERTIFICATE OF CHANGE 2019-06-12
170221000309 2017-02-21 CERTIFICATE OF INCORPORATION 2017-02-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State