MEDIA DISPLAY SYSTEMS INC.

address: 1666 20th St Ste 100, Santa Monica, CA 90404

MEDIA DISPLAY SYSTEMS INC. (Entity# 02230523) is a corporation registered with California Secretary of State. The business incorporation date is April 21, 2000. The corporation status is Suspended.

Business Overview

Corporation Number02230523
Corporation NameMEDIA DISPLAY SYSTEMS INC.
Incorporation Date2000-04-21
Corporation StatusSuspended
Care Of NameSHAPCO, J WITKOW
Mailing Address 1666 20th St Ste 100
Santa Monica
CA 90404
Agent NameJERRY A WITKOW
Registered Agent Address 1666 20th St Ste 100
Santa Monica
CA 90404
Corporation TypeArticles of Incorporation
FTB Suspension StatusSuspended
Corporation Tax BaseStock
Transaction Julian Date2002-04-02
FTB Suspension String20020402

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2002-04-02 - Franchise Tax Board Suspension MERG Merger

Office Location

Street Address 1666 20TH ST STE 100
CitySANTA MONICA
StateCA
Zip Code90404

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
Media Technology Group Inc. 1666 20th St Ste 100, Santa Monica, CA 90404 JERRY A WITKOW 2000-04-21
Media Control Systems Inc. 1666 20th St Ste 100, Santa Monica, CA 90404 JERRY A WITKOW 2000-04-21
Coral Place Corp. 1666 20th St Ste 100, Santa Monica, CA 90404 JAIME GESUNDHEIT 1987-12-15
The Steven and Ilyse Teller Charitable Foundation 1666 20th St Ste 100, Santa Monica, CA 90404 STEVEN TELLER 2008-09-10

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Marble & Clay, Inc. 2624 Kansas Ave #6, Santa Monica, CA 90404 MICHAEL SAMANO 2017-09-28
Life Change Warriors Foundation 3000 Olympic Blvd, Suite 1310, Santa Monica, CA 90404 TAMI PARDEE 2017-10-02
Vibe Medicinal Ltd 1230 Princeton St #7, Santa Monica, CA 90404 REGISTERED AGENTS INC 2017-10-10
Hhnitro Inc. 2324 Michigan Ave, Santa Monica, CA 90404 KARL E KUHN 2017-09-06
Web Sheriff, Inc. 2500 Broadway Ste F-125, Santa Monica, CA 90404 JOHN GIACOBBI 2017-10-18
Le Corti Dei Farfensi Usa 2909 Arizona Ave Apt 16, Santa Monica, CA 90404 MARCO CAVALIERI 2017-09-26
Green Fairy Gardens, Inc. 2864 Colorado Ave, Los Angeles, CA 90404 ERIC S JACOBSON 2017-09-18
Ths Leasing Corp. 2425 Olympic Blvd Ste 400-W, Santa Monica, CA 90404 DYANA SALINAS CASTRO 2017-09-11
Tenth Street Pharmacy, Inc. 1450 10th Street, Santa Monica, CA 90404 KIMBERLY ANN VELAR 2017-09-07
Mono Music Group, Inc. 2800 Olympic Blvd 2nd Fl, Santa Monica, CA 90404 SCOTT ADAIR 2017-09-13

Business Officer

Role Officer Name Officer Address
CEO
Agent JERRY A WITKOW

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
The L & A Shapiro Family Foundation 1666 20th Street, Suite 100, Santa Monica, CA 90404 LEONARD SHAPIRO 2006-10-30
Diabetic Investment Corp. 1666 20th St #100, Santa Monica, CA 90404 ANNETTE SHAPIRO 1996-07-23
Lancaster 20, Inc. 14260 Ventura Blvd #301, Sherman Oaks, CA 91423 SUZANNE CORTNEY 1995-01-30
M.A. Ribeiro, Inc. 19122 Halstead Street, Northridge, CA 91324 MICHAEL A ROBEIRO 1990-03-14
Sprocket Video Technologies, Inc. 14260 Ventura Boulevard, Suite 301, Sherman Oaks, CA 91423 DAVE SCHNUELLE 1990-02-13
Corbett's Corporation 1500 Barton Rd #1, Redlands, CA 92373 MEYER CORBETT 1988-11-09
Dunhill Crossing, Inc. 14260 Ventura Bl #300, Sherman Oaks, CA 91423 JEFF CRONROD 1988-06-20
Regional Escrow Services, Inc. 14260 Ventura Bl #200, Sherman Oaks, CA 91423 JEFF CRONROD 1988-02-05
Sound Entertainment, Inc. 15840 West Ada Street, Canyon Country, CA 91351 MITCH SELKO 1987-12-02
F.W.C. Management Corporation 14260 Ventura Blvd. Rm. 300, Sherman Oaks, CA 91423 JEFF CRONROD 1987-07-24

Competitor

Search similar business entities

City SANTA MONICA
Zip Code 90404
Category media
Category + City media + SANTA MONICA

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Media Sales Incorporated Which Will Do Business In California As Media Display Systems, Inc. 9873 Belfast Dr #A, Garden Grove, CA 92644 MAX BARRETT 1980-01-10
American Media Display 7657 Winnetka Ave #146, Winnetka, CA 91306 ** RESIGNED ON 08/22/2017 2016-08-24
Media Display Group, Inc. 3095 Zanetta Drive #C, Marina, CA 93933 JOSEPH HUYNH 2009-07-20
Vm Display Systems Inc. 6458 Ramblewood Pl, Livermore, CA 94551 VINCENT MONTESINOS 2005-01-03
Cmp Display Systems, Inc. 23301 Wilmington Avenue, Carson, CA 90745 ANTHONY J REARDON 1980-02-05
Display Systems, Inc. 12604 Lonesome Oak Way, Valley Center, CA 92082 DAVID ALBERT ECCLES 2007-03-27
Air Display Systems, Inc. 450 N Mathilda Ave Bldg W-207, Sunnyvale, CA 94086 1979-05-14
Display Systems, Inc. 1354 So Parkside Pl, Ontario, CA 91761 MARK R BARTHOLOMEW 1993-09-24
Revolutionary Display Systems, Inc. 1170 Armando St, Anaheim, CA 92806 PETER CALDERON 2001-12-31
Odeum Display Systems, Inc. 3101 North First St, San Jose, CA 95134 K K KIM 1996-03-15

If you wish to provide additional information about MEDIA DISPLAY SYSTEMS INC., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCalifornia Secretary of State
JurisdictionCalifornia State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.