HICCUP MEDIA, INC.

Name: | HICCUP MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2006 (19 years ago) |
Entity Number: | 3406626 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Address: | 110 CHESTER AVE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SIMONE | Chief Executive Officer | 110 CHESTER AVE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ROBERT SIMONE | DOS Process Agent | 110 CHESTER AVE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-02 | 2020-08-03 | Address | 20 WEST 37TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-08-02 | 2020-08-03 | Address | 20 WEST 37TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-08-02 | 2018-08-02 | Address | 989 AVENUE OF THE AMERICAS, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-08-02 | 2018-08-02 | Address | 989 AVENUE OF THE AMERICAS, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2016-08-02 | 2018-08-02 | Address | 989 AVENUE OF THE AMERICAS, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803063481 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802006205 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160802006169 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140801006286 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120806006954 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State