Name: | Patch Media Corporation |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 08 Jul 2011 (14 years ago) |
Business ID: | 985782 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 675 Avenue of the Americas, 3rd FloorNew York, NY 10010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Warren Webster | Vice President | 675 Avenue Of The Americas, 3rd Floor, New York, NY 10010 |
Jonathan Brod | Vice President | 770 Broadway 4th Floor, New York, NY 10003 |
Matthew Kelpy | Vice President | 22000 AOL Way, Dulles, VA 20166 |
Karen Dykstra | Vice President | 770 Broadway, 4th Floor, New York, NY 10003 |
Julie Jacobs | Vice President | 22000 AOL Way, Dulles, VA 20166 |
Melanie Pereira | Vice President | 675 Avenue Of The Americas, 3rd Floor, New York, NY 10003 |
Name | Role | Address |
---|---|---|
Michael E Nolan Jr | Director | 770 Broadway 4th Floor, New York, NY 10003 |
Matthew W. Garber | Director | 22000 AOL Way, Dulles, VA 20166 |
Name | Role | Address |
---|---|---|
Matthew Kelpy | Treasurer | 22000 AOL Way, Dulles, VA 20166 |
Name | Role | Address |
---|---|---|
Karen Dykstra | Assistant Treasurer | 770 Broadway, 4th Floor, New York, NY 10003 |
Name | Role | Address |
---|---|---|
Julie Jacobs | Secretary | 22000 AOL Way, Dulles, VA 20166 |
Name | Role | Address |
---|---|---|
Michael Howson | Assistant Secretary | 22000 Aol Way, Dulles, VA 20166 |
Name | Role | Address |
---|---|---|
Steven Kalin | President | 675 Avenue of the Americas, 3rd Flor, New York, NY 10003 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2014-04-03 | Withdrawal |
Annual Report | Filed | 2013-07-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-10-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2011-07-08 | Formation |
Date of last update: 15 Feb 2025
Sources: Mississippi Secretary of State