Name: | HOVERING MAN PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1995 (30 years ago) |
Entity Number: | 1884584 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PNFW, 156 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Principal Address: | 1 ROCKY POINT RD, OLD GREENWICH, CT, United States, 06870 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE HURWIT | Chief Executive Officer | 23 EGGLESTON LANE, OLD GREENWICH, CT, United States, 06878 |
Name | Role | Address |
---|---|---|
HOVERING MAN | DOS Process Agent | C/O PNFW, 156 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-16 | 2003-02-05 | Address | 1 ROCKY POINT RD, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer) |
1997-04-16 | 2003-02-05 | Address | C/O PNFW, 156 WEST 56 ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-01-12 | 1997-04-16 | Address | 156 WEST 56TH STREET, FOURTH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030205002272 | 2003-02-05 | BIENNIAL STATEMENT | 2003-01-01 |
010320002393 | 2001-03-20 | BIENNIAL STATEMENT | 2001-01-01 |
990218002198 | 1999-02-18 | BIENNIAL STATEMENT | 1999-01-01 |
970416002198 | 1997-04-16 | BIENNIAL STATEMENT | 1997-01-01 |
950112000524 | 1995-01-12 | CERTIFICATE OF INCORPORATION | 1995-01-12 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State