Name: | SHAZAM MEDIA SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2011 (13 years ago) |
Date of dissolution: | 01 Mar 2021 |
Entity Number: | 4166403 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | ONE APPLE PARK WAY, CUPERTINO, CA, United States, 95014 |
Name | Role | Address |
---|---|---|
SHAZAM MEDIA SERVICES INC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SAM WHITTINGTON | Chief Executive Officer | ONE APPLE PARK WAY, CUPERTINO, CA, United States, 95014 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-27 | 2018-10-26 | Address | 52 VANDERBILT AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, 3827, USA (Type of address: Service of Process) |
2014-12-17 | 2015-11-27 | Address | 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, 1645, USA (Type of address: Service of Process) |
2014-12-17 | 2019-11-04 | Address | 52 VANDERBILT AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, 3827, USA (Type of address: Principal Executive Office) |
2014-12-17 | 2019-11-04 | Address | 52 VANDERBILT AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, 3827, USA (Type of address: Chief Executive Officer) |
2011-11-16 | 2014-12-17 | Address | 80 STATE STREE, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301000570 | 2021-03-01 | CERTIFICATE OF TERMINATION | 2021-03-01 |
191104060492 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-59037 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59038 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181026000061 | 2018-10-26 | CERTIFICATE OF CHANGE | 2018-10-26 |
171101006674 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151127006036 | 2015-11-27 | BIENNIAL STATEMENT | 2015-11-01 |
141217006004 | 2014-12-17 | BIENNIAL STATEMENT | 2013-11-01 |
111116000719 | 2011-11-16 | APPLICATION OF AUTHORITY | 2011-11-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State