Name: | FULL SHIMMEE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2003 (22 years ago) |
Entity Number: | 2884958 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | California |
Address: | SCHRECK ROSE DAPELLO ADAMS BERLIN & Dunham LLP, 888 Seventh Avenue, 19TH FLOOR, NEW YORK, NY, United States, 10106 |
Principal Address: | 2049 Century Park East, Suite 1400, Los Angeles, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
KEVIN KNIPFING | Chief Executive Officer | 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, United States, 90067 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
IRA SCHRECK, ESQ. | DOS Process Agent | SCHRECK ROSE DAPELLO ADAMS BERLIN & Dunham LLP, 888 Seventh Avenue, 19TH FLOOR, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | C/O SCHRECK ROSE DAPELLO ADAMS, 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | C/O GROUND CONTROL, ATTN: STEVE SAVITSKY, 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2025-03-05 | Address | C/O SCHRECK ROSE DAPELLO ADAMS, 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | C/O SCHRECK ROSE DAPELLO ADAMS, 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002460 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230802003289 | 2023-08-02 | BIENNIAL STATEMENT | 2023-03-01 |
210401060867 | 2021-04-01 | BIENNIAL STATEMENT | 2021-03-01 |
190311061631 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170329006072 | 2017-03-29 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State