WHITE PAW MEDIA, INC.

Name: | WHITE PAW MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 2008 (17 years ago) |
Date of dissolution: | 04 Dec 2024 |
Entity Number: | 3719505 |
ZIP code: | 70002 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4529 MARSEILLES PLACE, METAIRIE, LA, United States, 70002 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WHITE PAW MEDIA, INC. | DOS Process Agent | 4529 MARSEILLES PLACE, METAIRIE, LA, United States, 70002 |
Name | Role | Address |
---|---|---|
LARA CRIGGER | Chief Executive Officer | 4529 MARSEILLES PLACE, METAIRIE, LA, United States, 70002 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-29 | 2024-12-19 | Address | 4529 MARSEILLES PLACE, METAIRIE, LA, 70002, USA (Type of address: Service of Process) |
2016-09-02 | 2024-12-19 | Address | 4529 MARSEILLES PLACE, METAIRIE, LA, 70002, USA (Type of address: Chief Executive Officer) |
2016-09-02 | 2020-09-29 | Address | 4529 MARSEILLES PLACE, METAIRIE, LA, 70002, USA (Type of address: Service of Process) |
2014-09-23 | 2016-09-02 | Address | 26 ABBOTTSFORD DR, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2014-09-23 | 2016-09-02 | Address | 26 ABBOTTSFORD DR, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219000794 | 2024-12-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-04 |
200929060076 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
180928006118 | 2018-09-28 | BIENNIAL STATEMENT | 2018-09-01 |
160902006769 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140923006288 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State