Name: | MEDIACROSS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2017 (7 years ago) |
Entity Number: | 5180982 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2001 S HANLEY ROAD, SUITE 510, SAINT LOUIS, MO, United States, 63144 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRENT BESHORE | Chief Executive Officer | 2001 S HANLEY ROAD, SUITE 510, SAINT LOUIS, MO, United States, 63144 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 2001 S HANLEY ROAD, SAINT LOUIS, MO, 63144, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 2001 S HANLEY ROAD, SUITE 510, SAINT LOUIS, MO, 63144, USA (Type of address: Chief Executive Officer) |
2020-11-05 | 2023-08-01 | Address | 2001 S HANLEY ROAD, SAINT LOUIS, MO, 63144, USA (Type of address: Chief Executive Officer) |
2020-10-23 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-23 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-03 | 2020-10-23 | Address | 2001 S. HANLEY ROAD, SUITE 510, ST LOUIS, MO, 63144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005167 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210804000440 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
201105060033 | 2020-11-05 | BIENNIAL STATEMENT | 2019-08-01 |
201023000348 | 2020-10-23 | CERTIFICATE OF CHANGE | 2020-10-23 |
170803000555 | 2017-08-03 | APPLICATION OF AUTHORITY | 2017-08-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State