Name: | CHEDDAR MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2016 (9 years ago) |
Entity Number: | 4881707 |
ZIP code: | 19901 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3500 s. dupont highway, DOVER, DE, United States, 19901 |
Principal Address: | ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120 |
Name | Role | Address |
---|---|---|
incorporated servicing, ltd. | DOS Process Agent | 3500 s. dupont highway, DOVER, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
MARIA SAVVIDOU | Chief Executive Officer | 9720 WILSHIRE BLVD, 6TH FLOOR, BEVERLY HILLS, CA, United States, 90212 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 9720 WILSHIRE BLVD, 6TH FLOOR, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 9720 WILSHIRE BLVD, 6TH FLOOR, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304005241 | 2024-03-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-04 |
240301066945 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
240208003513 | 2024-02-08 | CERTIFICATE OF AMENDMENT | 2024-02-08 |
220118001641 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
200305000839 | 2020-03-05 | CERTIFICATE OF CHANGE | 2020-03-05 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State