Search icon

HUNGRY MAN FILMS, INC.

Company Details

Name: HUNGRY MAN FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2001 (23 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2707882
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 160-170 VARICK ST, 10TH FL., NEW YORK, NY, United States, 10013
Principal Address: 160-170 VARICK ST, 10TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-170 VARICK ST, 10TH FL., NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HAROLD PERLMAN & BRYAN BUCKLEY Chief Executive Officer 160-170 VARICK ST, 10TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-04-03 2009-12-16 Address C/O MOSES & SINGER LLP, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2008-04-03 2009-12-16 Address 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office)
2005-09-29 2009-12-16 Address ATT: HOWARD R. HERMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process)
2001-12-12 2005-09-29 Address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1889812 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
091216002605 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080403002217 2008-04-03 BIENNIAL STATEMENT 2007-12-01
050929000260 2005-09-29 CERTIFICATE OF CHANGE (BY AGENT) 2005-09-29
011212000289 2001-12-12 CERTIFICATE OF INCORPORATION 2002-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State