Search icon

SNICKELWAYS, INC.

Company Details

Name: SNICKELWAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1993 (32 years ago)
Date of dissolution: 24 May 2000
Entity Number: 1730253
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 180 VARICK ST, NEW YORK, NY, United States, 10014
Address: 22 CORTLANDT STREET, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW HOWARTH Chief Executive Officer 180 VARICK ST, 9TH FL, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 CORTLANDT STREET, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1999-02-16 2000-02-25 Shares Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.001
1999-02-16 1999-02-16 Shares Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.001
1999-02-16 1999-02-16 Shares Share type: PAR VALUE, Number of shares: 17000000, Par value: 0.001
1999-02-16 2000-02-25 Shares Share type: PAR VALUE, Number of shares: 17000000, Par value: 0.001
1998-04-16 2000-02-25 Address 180 VARICK ST, 9TH FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1997-10-07 1999-02-16 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.001
1997-10-07 1997-10-07 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.001
1997-10-07 1999-02-16 Shares Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.001
1997-10-07 1998-04-16 Address 180 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1997-10-07 1997-10-07 Shares Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
000524000806 2000-05-24 CERTIFICATE OF MERGER 2000-05-24
000225000633 2000-02-25 CERTIFICATE OF AMENDMENT 2000-02-25
990526002073 1999-05-26 BIENNIAL STATEMENT 1999-05-01
990304000402 1999-03-04 CERTIFICATE OF CORRECTION 1999-03-04
990216000901 1999-02-16 CERTIFICATE OF AMENDMENT 1999-02-16
990216000904 1999-02-16 CERTIFICATE OF AMENDMENT 1999-02-16
980416002721 1998-04-16 BIENNIAL STATEMENT 1997-05-01
980218000831 1998-02-18 CERTIFICATE OF AMENDMENT 1998-02-18
971008000283 1997-10-08 CERTIFICATE OF AMENDMENT 1997-10-08
971007000736 1997-10-07 CERTIFICATE OF AMENDMENT 1997-10-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0004226 Other Contract Actions 2000-06-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-06-07
Termination Date 2000-11-16
Date Issue Joined 2000-09-14
Section 1332
Status Terminated

Parties

Name SNICKELWAYS, INC.
Role Plaintiff
Name MEGAMEDIA ONLINE
Role Defendant
0004227 Other Contract Actions 2000-06-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-06-07
Termination Date 2000-08-09
Section 1332

Parties

Name SNICKELWAYS, INC.
Role Plaintiff
Name WORLD COMMERCE
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State