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
Name | Role | Address |
---|---|---|
KRANJOC MANUALI & VISKOVIC LLP | DOS Process Agent | 40 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TOM GALLAHER | Chief Executive Officer | 100 RIVERSIDE LANE, RIVERSIDE, CT, United States, 06878 |
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) |
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