Search icon

SNOW MEDIA, INC.

Company Details

Name: SNOW MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2018 (7 years ago)
Entity Number: 5358384
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 111 E. 14th St. # 507, New York, NY, United States, 10003
Address: 111 E. 14th St. # 507, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000000

Share Par Value 0.0001

Type PAR VALUE

Agent

Name Role Address
SHANE SNOW Agent 111 E. 14TH ST. # 507, NEWE YORK, NY, 10003

DOS Process Agent

Name Role Address
SNOW MEDIA, INC. DOS Process Agent 111 E. 14th St. # 507, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SHANE SNOW Chief Executive Officer 228 PARK AVE S PMB 192158, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 228 PARK AVE S PMB 192158, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-17 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2025-03-10 2025-03-10 Address 111 E. 14TH ST. # 507, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2025-02-20 2025-02-21 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2025-02-13 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2020-09-29 2025-03-10 Address 111 E. 14TH ST. # 507, NEWE YORK, NY, 10003, USA (Type of address: Registered Agent)
2020-09-29 2025-03-10 Address 111 E. 14TH ST. # 507, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-06-13 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2018-06-13 2020-09-29 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250310002539 2025-03-10 BIENNIAL STATEMENT 2025-03-10
220608002558 2022-06-08 BIENNIAL STATEMENT 2022-06-01
220410000888 2022-04-10 BIENNIAL STATEMENT 2020-06-01
200929000264 2020-09-29 CERTIFICATE OF CHANGE 2020-09-29
180613000281 2018-06-13 CERTIFICATE OF INCORPORATION 2018-06-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State