Search icon

MEDIACO HOLDING INC.

Company Details

Name: MEDIACO HOLDING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2019 (6 years ago)
Entity Number: 5580863
ZIP code: 10010
County: New York
Place of Formation: Indiana
Address: 48 W. 25th Street, 3rd Floor, New York, NY, United States, 10010

Contact Details

Phone +1 212-206-3305

DOS Process Agent

Name Role Address
MEDIACO HOLDING INC. C/O LEGAL DEPARTMENT DOS Process Agent 48 W. 25th Street, 3rd Floor, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
RAHSAN-RAHSAN LINDSAY Chief Executive Officer 48 W. 25TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 395 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 48 W. 25TH STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-09-13 2021-09-13 Address 395 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2021-09-13 2023-10-03 Address 395 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2021-09-13 2023-10-03 Address 40 Monument Cir, Suite 700, Indianapolis, IN, 46204, USA (Type of address: Service of Process)
2019-07-02 2021-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003000992 2023-10-03 BIENNIAL STATEMENT 2023-07-01
210913001186 2021-09-13 AMENDMENT TO BIENNIAL STATEMENT 2021-09-13
210712002239 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190702000228 2019-07-02 APPLICATION OF AUTHORITY 2019-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208924 Americans with Disabilities Act - Other 2022-10-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-19
Termination Date 2023-05-04
Section 1331
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name MEDIACO HOLDING INC.
Role Defendant
2210827 Other Contract Actions 2022-12-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-22
Termination Date 2023-04-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name MEDIACO HOLDING INC.
Role Plaintiff
Name DCN STUDIOS INC.
Role Defendant
2205860 Civil Rights Employment 2022-07-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-08
Termination Date 1900-01-01
Section 1331
Sub Section ED
Status Pending

Parties

Name CATTOUSE
Role Plaintiff
Name MEDIACO HOLDING INC.
Role Defendant
2402611 Other Contract Actions 2024-04-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-05
Termination Date 2024-08-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name LBC, LLC
Role Plaintiff
Name MEDIACO HOLDING INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State