Name: | THE HOLLOW MEN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3035309 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 305 WEST BROADWAY, # 232, NEW YORK, NY, United States, 10013 |
Address: | 22ND FLOOR, 1925 CENTURY PARK EAST, LOS ANGELES, CA, United States, 90067 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JACKOWAY TYERMAN WERTHEIMER AUSTEN ET AL. | DOS Process Agent | 22ND FLOOR, 1925 CENTURY PARK EAST, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
JAMES MCTEIGUE | Chief Executive Officer | 305 WEST BROADWAY, # 232, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-20 | 2009-05-05 | Address | 1801 CENTURY PARK EAST,, SUITE 1250, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2006-05-17 | 2010-07-29 | Address | 130 WATTS ST #25, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-05-17 | 2010-07-29 | Address | 130 WATTS ST #25, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2006-05-17 | 2008-05-20 | Address | WEISS, BLOCK, KARP & CASKEY, 1640 S. SEPULVEDA BLVD STE 515, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2004-04-02 | 2006-05-17 | Address | MAD FINANCIAL, INC., 875 AVE OF AMERICAS STE 1716, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110126000993 | 2011-01-26 | CERTIFICATE OF MERGER | 2011-01-26 |
100729002963 | 2010-07-29 | BIENNIAL STATEMENT | 2010-04-01 |
090505000258 | 2009-05-05 | CERTIFICATE OF CHANGE | 2009-05-05 |
080520000121 | 2008-05-20 | CERTIFICATE OF CHANGE | 2008-05-20 |
060517003216 | 2006-05-17 | BIENNIAL STATEMENT | 2006-04-01 |
040402000024 | 2004-04-02 | CERTIFICATE OF INCORPORATION | 2004-04-02 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State