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
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 |
Name | Role | Address |
---|---|---|
RAHSAN-RAHSAN LINDSAY | Chief Executive Officer | 48 W. 25TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10010 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2208924 | Americans with Disabilities Act - Other | 2022-10-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | YOUNG |
Role | Plaintiff |
Name | MEDIACO HOLDING INC. |
Role | Defendant |
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 |
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 |
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