Name: | SQUEAKY WHEEL MEDIA INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2002 (23 years ago) |
Entity Number: | 2753139 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 640 WEST 28TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANTHONY DEL MONTE | Chief Executive Officer | 640 WEST 28TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 640 WEST 28TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-12 | 2008-06-25 | Address | 300 9TH ST, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2004-04-12 | 2008-06-25 | Address | 535 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-04-10 | 2008-06-25 | Address | 300 9TH STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140623002132 | 2014-06-23 | BIENNIAL STATEMENT | 2014-04-01 |
120711002867 | 2012-07-11 | BIENNIAL STATEMENT | 2012-04-01 |
100416003475 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080625002025 | 2008-06-25 | BIENNIAL STATEMENT | 2008-04-01 |
060502002116 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
040412002340 | 2004-04-12 | BIENNIAL STATEMENT | 2004-04-01 |
020410000153 | 2002-04-10 | APPLICATION OF AUTHORITY | 2002-04-10 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State