Name: | SHAKESPEARE NEWSOME FILMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2013 (12 years ago) |
Entity Number: | 4342035 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | SHAKESPEARE NEWSOME, PRES., 111 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520 |
Principal Address: | 111 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 100000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHAKESPEARE NEWSOME | Chief Executive Officer | 111 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
SHAKESPEARE NEWSOME FILMS CORP. | DOS Process Agent | SHAKESPEARE NEWSOME, PRES., 111 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2017-01-03 | 2021-01-04 | Address | SHAKESPEARE NEWSOME, PRES., 111 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2015-01-13 | 2017-01-03 | Address | 18 EAST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2015-01-13 | 2017-01-03 | Address | 18 EAST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2013-01-07 | 2017-01-03 | Address | SHAKESPEARE NEWSOME, PRES., 18 EAST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062402 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190110060545 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170103008477 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150113006737 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130107000546 | 2013-01-07 | CERTIFICATE OF INCORPORATION | 2013-01-07 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State