Search icon

ASCENT MEDIA GROUP, INC.

Company Details

Name: ASCENT MEDIA GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1953 (72 years ago)
Date of dissolution: 09 Mar 2007
Entity Number: 86018
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 520 BROADWAY, 5TH FL, SANTA MONICA, CA, United States, 90401

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH S. WILLIAMS Chief Executive Officer 520 BROADWAY / 5TH FL, SANTA MONICA, CA, United States, 90401

History

Start date End date Type Value
2002-10-02 2005-03-21 Address 520 BROADWAY / 5TH FL, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer)
2001-08-23 2005-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-12-19 2002-10-02 Address 520 BROADWAY, 5TH FL, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer)
2000-11-10 2002-11-20 Name LIBERTY LIVEWIRE CORPORATION
1985-12-17 2000-11-10 Name THE TODD - AO CORPORATION

Filings

Filing Number Date Filed Type Effective Date
070309000802 2007-03-09 CERTIFICATE OF TERMINATION 2007-03-09
050321002164 2005-03-21 BIENNIAL STATEMENT 2005-03-01
030402002499 2003-04-02 BIENNIAL STATEMENT 2003-03-01
021120000867 2002-11-20 CERTIFICATE OF AMENDMENT 2002-11-20
021002002317 2002-10-02 BIENNIAL STATEMENT 2001-03-01

Court Cases

Court Case Summary

Filing Date:
2005-05-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ASCENT MEDIA GROUP, INC.
Party Role:
Plaintiff
Party Name:
STABENAU
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State