Search icon

NUCLEUS AD MEDIA INC.

Company Details

Name: NUCLEUS AD MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2021 (4 years ago)
Entity Number: 5926709
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 1178 Broadway, 3rd Floor #3244, New York, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SHANE DOOLEY DOS Process Agent 1178 Broadway, 3rd Floor #3244, New York, NY, United States, 10001

Agent

Name Role Address
SHANE DOOLEY Agent 1178 BROADWAY, 3RD FLOOR #3244, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
SHANE DOOLEY Chief Executive Officer 1178 BROADWAY, 3RD FLOOR #3244, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 1178 BROADWAY, 3RD FLOOR #3244, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 70 EAST SUNRISE HIGHWAY, SUITE 500 #6171, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-01-01 Address 70 EAST SUNRISE HIGHWAY, SUITE 500 #6171, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-01-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-01-12 2025-01-01 Address 1178 BROADWAY, 3RD FLOOR #3244, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2024-01-12 2025-01-01 Address 1178 broadway, 3RD FLOOR #3244, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-01-26 2024-01-12 Address 70 EAST SUNRISE HIGHWAY, SUITE 500 #6171, VALLEY STREAM, NY, 11581, USA (Type of address: Registered Agent)
2021-01-26 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2021-01-26 2024-01-12 Address 70 EAST SUNRISE HIGHWAY, SUITE 500 #6171, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101037516 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240112003451 2024-01-12 CERTIFICATE OF CHANGE BY ENTITY 2024-01-12
230106000034 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210126010323 2021-01-26 CERTIFICATE OF INCORPORATION 2021-01-26

Date of last update: 22 Mar 2025

Sources: New York Secretary of State