Search icon

SNAPS MEDIA INC.

Company Details

Name: SNAPS MEDIA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2011 (14 years ago)
Entity Number: 4073197
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 27 W 24TH ST, SUITE 801, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
CHRISTIAN BRUCCULERI Chief Executive Officer 27 W 24TH ST, SUITE 801, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
SNAPS MEDIA INC DOS Process Agent 27 W 24TH ST, SUITE 801, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2019-04-16 2021-03-05 Address 27 W 24TH ST, SUITE 801, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2017-09-11 2019-04-16 Address SNAPS MEDIA INC, SUITE 801, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-03-21 2017-09-11 Address 140 EAST 28TH. STREET, APT. 5D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-03-21 2017-09-11 Address 132 EAST 28TH. STREET, FLOOR 4, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-03-21 2017-09-11 Address 8 GRAYWOOD ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2011-03-28 2013-03-21 Address K&L GATES LLP, 925 4TH AVE, STE 2900, SEATTLE, WA, 98104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060912 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190416060396 2019-04-16 BIENNIAL STATEMENT 2019-03-01
170911006121 2017-09-11 BIENNIAL STATEMENT 2017-03-01
160726000611 2016-07-26 CERTIFICATE OF AMENDMENT 2016-07-26
150302007407 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130321006282 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110328000042 2011-03-28 APPLICATION OF AUTHORITY 2011-03-28

Date of last update: 16 Jan 2025

Sources: New York Secretary of State