SHECKY'S MEDIA, INC.

Name: | SHECKY'S MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1997 (28 years ago) |
Entity Number: | 2168014 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: CHRIS HOFFMAN, 65 READE STREET, #5B, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 5000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CHRIS HOFFMAN, 65 READE STREET, #5B, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-06-02 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
2025-04-11 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
2000-10-27 | 2025-04-11 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
2000-10-27 | 2005-02-15 | Name | HANGOVER MEDIA, INC. |
1997-08-12 | 2000-10-27 | Address | 250 PARK AVENUE, ATTN:PAUL SLANEY, ESQ., NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050215000723 | 2005-02-15 | CERTIFICATE OF AMENDMENT | 2005-02-15 |
040113000220 | 2004-01-13 | ANNULMENT OF DISSOLUTION | 2004-01-13 |
DP-1521103 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
001027000093 | 2000-10-27 | CERTIFICATE OF AMENDMENT | 2000-10-27 |
970812000436 | 1997-08-12 | CERTIFICATE OF CORRECTION | 1997-08-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
320386 | CNV_SI | INVOICED | 2010-07-19 | 10 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State