Search icon

SMALL TOWN, INC.

Headquarter

Company Details

Name: SMALL TOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1992 (33 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1602740
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 299 WEST 12TH STREET, APARTMENT 16D, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SMALL TOWN, INC., CONNECTICUT 0540826 CONNECTICUT

DOS Process Agent

Name Role Address
KATHRYN R H GREEN DOS Process Agent 299 WEST 12TH STREET, APARTMENT 16D, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
KATHRYN R H GREEN Chief Executive Officer 299 WEST 12TH STREET, APARTMENT 16D, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1992-01-13 1993-03-31 Address 404 EAST 79TH STREET, APT. #4D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1562351 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940121002147 1994-01-21 BIENNIAL STATEMENT 1994-01-01
930331002977 1993-03-31 BIENNIAL STATEMENT 1993-01-01
920113000282 1992-01-13 CERTIFICATE OF INCORPORATION 1992-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0208359 Other Contract Actions 2002-10-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 160
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-10-21
Termination Date 2003-03-13
Date Issue Joined 2002-12-17
Section 1332
Status Terminated

Parties

Name FOX NEWS NETWORK
Role Plaintiff
Name SMALL TOWN, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State