Name: | SHADOW FLACK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2017 (8 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
Name | Role | Address |
---|---|---|
ROBBIE MARQUIS MORGAN | Chief Executive Officer | 16 MADISON SQUARE WEST, SUITE 1284, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
c/o roger s. haber | DOS Process Agent | 16 madison square park west, suite 1284, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
roger s. haber | Agent | 16 madison square park west, suite 1284, NEW YORK, NY, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 16 MADISON SQUARE WEST, SUITE 1284, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | 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 | 2024-11-15 | 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) |
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 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State