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
Name | Role | Address |
---|---|---|
SYLVOR & RICHMAN LLP | DOS Process Agent | 605 THIRD AVE #1501, NEW YORK, NY, United States, 10158 |
Name | Role | Address |
---|---|---|
BOB SYLVOR, ESQUIRE | Agent | SYLVOR AND RICHMAN, LLP, 605 THIRD AVENUE, SUITE 1501, NEW YORK, NY, 10158 |
Name | Role | Address |
---|---|---|
BRIAN LASKY | Chief Executive Officer | 11409 CRONHILL DR, STE A, OWINGS MILLS, MD, United States, 21117 |
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) |
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