Name: | SHOOT EM UP FILM MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2005 (20 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3149805 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 321 W 44TH STREET, SUITE 500, NEW YORK, NY, United States, 10036 |
Principal Address: | 321 W 44TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEPELL CHASE | Chief Executive Officer | 321 W 44TH STREET, SUITE 500, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 321 W 44TH STREET, SUITE 500, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOSEPH MCKNIGHT | Agent | 321 W. 44TH STREET 500/16, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-12 | 2007-04-17 | Address | 23404 W LYONS AVENUE #223, SANTA CLARITA, CA, 91321, 2668, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2055851 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
070417002553 | 2007-04-17 | BIENNIAL STATEMENT | 2007-01-01 |
060627000258 | 2006-06-27 | CERTIFICATE OF CHANGE | 2006-06-27 |
050112000812 | 2005-01-12 | CERTIFICATE OF INCORPORATION | 2005-01-12 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State