Search icon

HTMT, INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
V. PRASANNA KUMAR Chief Executive Officer 520 MADISON AVE 40TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRASANNA KUMAR, 520 MADISON AVENUE, 40TH FL., NEW YORK, NY, United States, 10022

History

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)

Filings

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