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.
Corporation Number | 02230523 |
Corporation Name | MEDIA DISPLAY SYSTEMS INC. |
Incorporation Date | 2000-04-21 |
Corporation Status | Suspended |
Care Of Name | SHAPCO, J WITKOW |
Mailing Address |
1666 20th St Ste 100 Santa Monica CA 90404 |
Agent Name | JERRY A WITKOW |
Registered Agent Address |
1666 20th St Ste 100 Santa Monica CA 90404 |
Corporation Type | Articles of Incorporation |
FTB Suspension Status | Suspended |
Corporation Tax Base | Stock |
Transaction Julian Date | 2002-04-02 |
FTB Suspension String | 20020402 |
Serial ID | Transaction Date | Transaction Code | Comment | Document Number |
---|---|---|---|---|
2002-04-02 | - Franchise Tax Board Suspension MERG Merger |
Street Address |
1666 20TH ST STE 100 |
City | SANTA MONICA |
State | CA |
Zip Code | 90404 |
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 |
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 |
Role | Officer Name | Officer Address |
---|---|---|
CEO | ||
Agent | JERRY A WITKOW |
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 |
City | SANTA MONICA |
Zip Code | 90404 |
Category | media |
Category + City | media + SANTA MONICA |
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.
Data Provider | California Secretary of State |
Jurisdiction | California 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.