Search icon

JIM HURLEY'S NETWORK, INC.

Company Details

Name: JIM HURLEY'S NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1997 (27 years ago)
Entity Number: 2190769
ZIP code: 10158
County: New York
Place of Formation: New York
Address: 605 THIRD AVE #1501, NEW YORK, NY, United States, 10158
Principal Address: 11-H GWYNNS MILL COURT, OWINGS MILLS, MD, United States, 21117

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SYLVOR & RICHMAN LLP DOS Process Agent 605 THIRD AVE #1501, NEW YORK, NY, United States, 10158

Agent

Name Role Address
BOB SYLVOR, ESQUIRE Agent SYLVOR AND RICHMAN, LLP, 605 THIRD AVENUE, SUITE 1501, NEW YORK, NY, 10158

Chief Executive Officer

Name Role Address
BRIAN LASKY Chief Executive Officer 11409 CRONHILL DR, STE A, OWINGS MILLS, MD, United States, 21117

History

Start date End date Type Value
2001-10-15 2009-10-20 Address 11-H GWYNNS MILL COURT, OWINGS MILLS, MD, 21117, 3500, USA (Type of address: Chief Executive Officer)
2000-02-25 2001-10-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-27 2000-02-25 Address SYLVOR AND RICHMAN, LLP, 605 THIRD AVE, SUITE 1501, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
2000-01-27 2001-10-15 Address 11-H GWYNNS MILL COURT, OWINGS MILLS, MD, 21117, USA (Type of address: Principal Executive Office)
2000-01-27 2001-10-15 Address 11-H GWYNNS MILL COURT, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer)
1997-10-17 1999-10-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-10-17 2000-01-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091020002127 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071026002977 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051206002865 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031010002185 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011015002363 2001-10-15 BIENNIAL STATEMENT 2001-10-01
000225000595 2000-02-25 CERTIFICATE OF CHANGE 2000-02-25
000127002772 2000-01-27 BIENNIAL STATEMENT 1999-10-01
991005000721 1999-10-05 CERTIFICATE OF CHANGE 1999-10-05
971017000645 1997-10-17 CERTIFICATE OF INCORPORATION 1997-10-17

Date of last update: 24 Feb 2025

Sources: New York Secretary of State