Name: | HT PROJECT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 2001 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2697585 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PROJECT, INC. |
Fictitious Name: | HT PROJECT |
Address: | 64 WEST 9TH ST 5R, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SASHA TULCHIN | Chief Executive Officer | 64 WEST 9TH ST 5R, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 WEST 9TH ST 5R, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-23 | 2010-02-17 | Address | 601 WEST 26TH ST, SUITE M203, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-03-02 | 2010-02-17 | Address | 601 WEST 26TH STREET, SUITE M203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-03-02 | 2007-11-23 | Address | 601 WEST 26TH STREET, SUITE M203, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-03-02 | 2010-02-17 | Address | 601 WEST 26TH STREET, SUITE M203, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-11-08 | 2006-03-02 | Address | ONE WORTH STREET, #5F, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178882 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
100217002836 | 2010-02-17 | BIENNIAL STATEMENT | 2009-11-01 |
071123002575 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
060302002253 | 2006-03-02 | BIENNIAL STATEMENT | 2005-11-01 |
011108000613 | 2001-11-08 | APPLICATION OF AUTHORITY | 2001-11-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State