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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DAVID G ARNOLD | Chief Executive Officer | 22 HAZEL HILL ROAD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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