Search icon

SHERRY CASK MEDIA, INC.

Company Details

Name: SHERRY CASK MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2007 (18 years ago)
Entity Number: 3488680
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 211 WEST 71ST STREET, 2C, NEW YORK, NY, United States, 10023
Address: 211 WEST 71ST STREET-APT 2C, 2C, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN FREEDBERG Chief Executive Officer 211 WEST 71ST STREET, 2C, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 WEST 71ST STREET-APT 2C, 2C, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 211 WEST 71ST STREET, 2C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-03-01 Address 211 WEST 71ST STREET-APT 2C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2024-08-21 2024-08-21 Address 211 WEST 71ST STREET, 2C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-03-01 Address 211 WEST 71ST STREET, 2C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2024-08-21 Address 211 WEST 71ST STREET, 2C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-08-21 Address 211 WEST 71ST STREET-APT 2C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2023-03-20 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-03-20 Address 211 WEST 71ST STREET, 2C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2009-04-10 2023-03-20 Address 211 WEST 71ST STREET, 2C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301041800 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240821002952 2024-08-19 CERTIFICATE OF AMENDMENT 2024-08-19
230320002676 2023-03-20 BIENNIAL STATEMENT 2023-03-01
090410003078 2009-04-10 BIENNIAL STATEMENT 2009-03-01
070313000961 2007-03-13 CERTIFICATE OF INCORPORATION 2007-03-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State