Search icon

THE HOLLYWOOD REPORTER

Company claim

Is this your business?

Get access!

Company Details

Name: THE HOLLYWOOD REPORTER
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1989 (36 years ago)
Date of dissolution: 30 Dec 2011
Entity Number: 1328242
ZIP code: 10003
County: New York
Place of Formation: California
Foreign Legal Name: H R INDUSTRIES, INC.
Fictitious Name: THE HOLLYWOOD REPORTER
Address: C/O VNU, INC, 770 BROADWAY, NEW YORK, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O VNU, INC, 770 BROADWAY, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ROBERT DOWLING Chief Executive Officer 5055 WILSHIRE BLVD, LOS ANGELES, CA, United States, 90036

History

Start date End date Type Value
2001-03-20 2003-02-14 Address ATTN: LEGAL DEPT, 770 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-03-20 2003-02-14 Address 770 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-03-20 2003-02-14 Address 770 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1999-02-25 2001-03-20 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-02-25 2001-03-20 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111230000454 2011-12-30 CERTIFICATE OF TERMINATION 2011-12-30
030214002822 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010320002485 2001-03-20 BIENNIAL STATEMENT 2001-02-01
000410000086 2000-04-10 CERTIFICATE OF CHANGE 2000-04-10
990225002492 1999-02-25 BIENNIAL STATEMENT 1999-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State