Name: | HUNGRY MAN TELEVISION,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: | 2707899 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160-170 VARICK ST, 10TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
HAROLD PERLMAN & BRYAN BUCKLEY | Chief Executive Officer | 160-170 VARICK ST, 10TH FL, NEW YORK, NY, United States, 10013 |
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) |
2006-01-27 | 2009-12-16 | Address | STEPHEN ORENT, 428 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-09-29 | 2006-01-27 | Address | ATT: HOWARD R. HERMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process) |
2003-12-05 | 2008-04-03 | Address | C/O HUNGRY MAIN, INC, 428 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-12-05 | 2008-04-03 | Address | 428 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2003-12-05 | 2005-09-29 | Address | 1301 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-12-12 | 2003-12-05 | Address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1889815 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
091216002610 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
080403002199 | 2008-04-03 | BIENNIAL STATEMENT | 2007-12-01 |
060127002580 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
050929000251 | 2005-09-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2005-09-29 |
031205002737 | 2003-12-05 | BIENNIAL STATEMENT | 2003-12-01 |
011212000314 | 2001-12-12 | CERTIFICATE OF INCORPORATION | 2002-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State