Search icon

HOMETOWN T.V., INC.

Company Details

Name: HOMETOWN T.V., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1992 (33 years ago)
Date of dissolution: 31 Dec 2015
Entity Number: 1619260
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 12405 POWERSCOURT DR, LEGAL DEPARTMENT, ST LOUIS, MO, United States, 63131
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS RUTLEDGE Chief Executive Officer 400 ATLANTIC STREET, STAMFORD, DE, United States, 06901

Agent

Name Role Address
LEXIS DOCUMENT SERVICES INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2012-03-13 2014-03-03 Address 12405 POWERSCOURT DRIVE, ST. LOUIS, MO, 63131, USA (Type of address: Chief Executive Officer)
2010-04-09 2012-03-13 Address 12405 POWERSCOURT DR, ST LOUIS, MO, 63131, USA (Type of address: Chief Executive Officer)
2008-03-21 2010-04-09 Address 12405 POWERSCOURT DR, ST LOUIS, MO, 63131, USA (Type of address: Chief Executive Officer)
2004-03-10 2008-03-21 Address 12405 POWERSCOURT DR, ST LOUIS, MO, 63131, USA (Type of address: Chief Executive Officer)
2004-03-10 2014-03-03 Address 12405 POWERSCOURT DR, ST LOUIS, MO, 63131, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151231000201 2015-12-31 CERTIFICATE OF MERGER 2015-12-31
140303006076 2014-03-03 BIENNIAL STATEMENT 2014-03-01
120313002384 2012-03-13 BIENNIAL STATEMENT 2012-03-01
100409002706 2010-04-09 BIENNIAL STATEMENT 2010-03-01
091202000328 2009-12-02 CERTIFICATE OF AMENDMENT 2009-12-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State