Search icon

MEDIAMARK RESEARCH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDIAMARK RESEARCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1979 (47 years ago)
Date of dissolution: 30 Jun 1998
Entity Number: 533176
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 708 THIRD AVE, 8TH FLOOR, NEW YORK, NY, United States, 10017
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 480

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALAIN J TESSIER Chief Executive Officer 708 THIRD AVE, 8TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1986-08-18 1992-02-07 Address 405 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1980-02-08 1980-02-08 Shares Share type: PAR VALUE, Number of shares: 480, Par value: 100
1980-02-08 1980-02-08 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
1979-11-08 1980-02-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1979-11-08 1979-11-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20161025082 2016-10-25 ASSUMED NAME CORP INITIAL FILING 2016-10-25
980629000693 1998-06-29 CERTIFICATE OF MERGER 1998-06-30
970501002222 1997-05-01 BIENNIAL STATEMENT 1997-01-01
940630000378 1994-06-30 CERTIFICATE OF MERGER 1994-06-30
920207000384 1992-02-07 CERTIFICATE OF CHANGE 1992-02-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State