Search icon

HIT PARADER PUBLICATIONS, INC.

Company Details

Name: HIT PARADER PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1991 (34 years ago)
Date of dissolution: 12 May 2017
Entity Number: 1511992
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 46 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK L. PERRETTA Chief Executive Officer 46 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
FRANK L. PERRETTA DOS Process Agent 46 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2001-02-22 2003-02-06 Address 46 VIOLET AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2001-02-22 2003-02-06 Address 46 VIOLET AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1997-03-17 2001-02-22 Address 40 VIOLET AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-04-08 2001-02-22 Address 40 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1993-04-08 2001-02-22 Address 40 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170512000066 2017-05-12 CERTIFICATE OF DISSOLUTION 2017-05-12
150203007179 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130322006119 2013-03-22 BIENNIAL STATEMENT 2013-02-01
090204003102 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070402002296 2007-04-02 BIENNIAL STATEMENT 2007-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State