Name: | SHOPWIKI CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2006 (19 years ago) |
Date of dissolution: | 20 May 2021 |
Entity Number: | 3396548 |
ZIP code: | 85014 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 3830 N. 7TH ST., PHOENIX, AZ, United States, 85014 |
Principal Address: | 17 WEST 18TH ST 8TH FLR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JUDY ONGHAI | DOS Process Agent | 3830 N. 7TH ST., PHOENIX, AZ, United States, 85014 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DEBRA DOMEYER | Chief Executive Officer | 17 WEST 18TH ST 8TH FLR, NEW YORK, NY, United States, 10011 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2011-06-29 | 2021-05-20 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2011-06-29 | 2021-05-20 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2010-08-24 | 2012-08-22 | Address | 17 WEST 18TH ST 8TH FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2010-08-24 | 2012-08-22 | Address | 17 WEST 18TH ST 8TH FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2006-08-03 | 2011-06-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210520000547 | 2021-05-20 | SURRENDER OF AUTHORITY | 2021-05-20 |
120822006177 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
110629000444 | 2011-06-29 | CERTIFICATE OF CHANGE | 2011-06-29 |
100824003138 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
060803000893 | 2006-08-03 | APPLICATION OF AUTHORITY | 2006-08-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State