Search icon

SHADOW FLACK INC.

Headquarter

Company Details

Name: SHADOW FLACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2017 (7 years ago)
Entity Number: 5212626
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 9255 Sunset Blvd., Suite 1010, West Hollywood, CA, United States, 90069
Address: 16 madison square park west, suite 1284, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SHADOW FLACK INC., Alabama 001-083-677 Alabama

Chief Executive Officer

Name Role Address
ROBBIE MARQUIS MORGAN Chief Executive Officer 16 MADISON SQUARE WEST, SUITE 1284, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
c/o roger s. haber DOS Process Agent 16 madison square park west, suite 1284, NEW YORK, NY, United States, 10010

Agent

Name Role Address
roger s. haber Agent 16 madison square park west, suite 1284, NEW YORK, NY, 10010

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 3209 AUSTIN AVE., NEW BERN, NC, 28562, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 16 MADISON SQUARE WEST, SUITE 1284, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-25 Address 3209 AUSTIN AVE., NEW BERN, NC, 28562, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 16 MADISON SQUARE WEST, SUITE 1284, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 3209 AUSTIN AVE., NEW BERN, NC, 28562, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-25 Address 16 MADISON SQUARE WEST, SUITE 1284, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-25 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-11-15 2024-11-25 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-11-13 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2024-11-15 Address 3209 AUSTIN AVE., NEW BERN, NC, 28562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125002344 2024-11-22 CERTIFICATE OF CHANGE BY ENTITY 2024-11-22
241115003737 2024-11-13 CERTIFICATE OF CHANGE BY ENTITY 2024-11-13
231009001568 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211007003347 2021-10-07 BIENNIAL STATEMENT 2021-10-07
210304060999 2021-03-04 BIENNIAL STATEMENT 2019-10-01
171004000259 2017-10-04 CERTIFICATE OF INCORPORATION 2017-10-04

Date of last update: 07 Mar 2025

Sources: New York Secretary of State