MEDIA ALLIANCE, INC.

Name: | MEDIA ALLIANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1980 (45 years ago) |
Entity Number: | 640818 |
ZIP code: | 12181 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | PO BOX 35, TROY, NY, United States, 12181 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 35, TROY, NY, United States, 12181 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-01 | 2007-10-11 | Address | 135 W 26TH ST., 12TH FLOOR, NEW YORK, NY, 10001, 6833, USA (Type of address: Registered Agent) |
2004-06-01 | 2007-10-11 | Address | 135 W 26TH ST., 12TH FLOOR, NEW YORK, NY, 10001, 6833, USA (Type of address: Service of Process) |
1980-07-23 | 2004-06-01 | Address | 253 BAYVILLE AVE., BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071011000411 | 2007-10-11 | CERTIFICATE OF CHANGE | 2007-10-11 |
040601000877 | 2004-06-01 | CERTIFICATE OF CHANGE | 2004-06-01 |
A685667-7 | 1980-07-23 | CERTIFICATE OF INCORPORATION | 1980-07-23 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-01-19 | 2018-02-09 | Misrepresentation | No | 0.00 | No Business Response |
2016-04-08 | 2016-05-19 | Misrepresentation | Yes | 291.00 | Credit Card Refund and/or Contract Cancelled |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State