Name: | MEDIANOVANYC INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2020 (5 years ago) |
Entity Number: | 5680792 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | 155 SUFFOLK STREET #2 FRONT, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHEAL JACOBSON | Chief Executive Officer | 155 SUFFOLK STREET #2 FRONT, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2024-02-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2020-01-02 | 2024-02-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-01-02 | 2024-02-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227003462 | 2024-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-19 |
220128001238 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
200102010573 | 2020-01-02 | CERTIFICATE OF INCORPORATION | 2020-01-02 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State