Search icon

CHOP-SHOP MEDIA, INC

Company Details

Name: CHOP-SHOP MEDIA, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 2006 (19 years ago)
Date of dissolution: 24 Jan 2014
Entity Number: 3322734
ZIP code: 10011
County: Queens
Place of Formation: New York
Principal Address: 21 CLOVERFIELD DRIVE, LOUDONVILLE, NY, United States, 12211
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DAVID G ARNOLD Chief Executive Officer 22 HAZEL HILL ROAD, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-02-15 2012-03-28 Address 2071 45TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2008-02-15 2012-03-28 Address 2071 45TH STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2006-02-17 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-02-17 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140124000545 2014-01-24 CERTIFICATE OF DISSOLUTION 2014-01-24
121002000922 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120919001037 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120328002279 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100319002130 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080215002552 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060217001050 2006-02-17 CERTIFICATE OF INCORPORATION 2006-02-17

Date of last update: 18 Jan 2025

Sources: New York Secretary of State