Search icon

WAKE UP MEDIA, INC.

Company Details

Name: WAKE UP MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 2006 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3412708
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 100 RIVERSIDE LANE, RIVERSIDE, CT, United States, 06878
Address: 40 WALL STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRANJOC MANUALI & VISKOVIC LLP DOS Process Agent 40 WALL STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TOM GALLAHER Chief Executive Officer 100 RIVERSIDE LANE, RIVERSIDE, CT, United States, 06878

History

Start date End date Type Value
2006-09-14 2008-09-18 Address 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2014642 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080918002736 2008-09-18 BIENNIAL STATEMENT 2008-09-01
070406000311 2007-04-06 CERTIFICATE OF AMENDMENT 2007-04-06
061109000391 2006-11-09 CERTIFICATE OF AMENDMENT 2006-11-09
060914000835 2006-09-14 CERTIFICATE OF INCORPORATION 2006-09-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State