Name: | HTMT, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1995 (30 years ago) |
Date of dissolution: | 09 Nov 2005 |
Entity Number: | 1906229 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 520 MADISON AVE 40TH FLR, NEW YORK, NY, United States, 10022 |
Address: | ATTN: PRASANNA KUMAR, 520 MADISON AVENUE, 40TH FL., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
V. PRASANNA KUMAR | Chief Executive Officer | 520 MADISON AVE 40TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRASANNA KUMAR, 520 MADISON AVENUE, 40TH FL., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-16 | 2004-03-16 | Shares | Share type: PAR VALUE, Number of shares: 3400000, Par value: 1 |
2004-03-16 | 2004-03-16 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
2001-08-27 | 2004-03-16 | Shares | Share type: PAR VALUE, Number of shares: 2700000, Par value: 1 |
2001-03-16 | 2001-08-27 | Shares | Share type: PAR VALUE, Number of shares: 1700000, Par value: 1 |
1998-03-23 | 2001-03-16 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
1998-03-23 | 2001-03-16 | Address | ATTN PAUL C HOMSY ESQ, 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
1995-11-29 | 1998-03-23 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1995-03-23 | 1995-11-29 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1995-03-23 | 1998-03-23 | Address | % OPPENHEIMER WOLFF & DONNELLY, ONE CITICORP CTR 153 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051109000244 | 2005-11-09 | CERTIFICATE OF MERGER | 2005-11-09 |
040316000475 | 2004-03-16 | CERTIFICATE OF AMENDMENT | 2004-03-16 |
030410002788 | 2003-04-10 | BIENNIAL STATEMENT | 2003-03-01 |
010827000096 | 2001-08-27 | CERTIFICATE OF AMENDMENT | 2001-08-27 |
010316000509 | 2001-03-16 | CERTIFICATE OF AMENDMENT | 2001-03-16 |
980323000126 | 1998-03-23 | CERTIFICATE OF AMENDMENT | 1998-03-23 |
951129000593 | 1995-11-29 | CERTIFICATE OF AMENDMENT | 1995-11-29 |
950323000298 | 1995-03-23 | CERTIFICATE OF INCORPORATION | 1995-03-23 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State