Search icon

HURD STUDIOS INC.

Company Details

Name: HURD STUDIOS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2004 (21 years ago)
Date of dissolution: 31 Dec 2015
Entity Number: 3092719
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 100 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017
Address: 1740 BROADWAY, SUITE 3, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LYNN O'CONNOR VOS Chief Executive Officer 200 FIFTH AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, SUITE 3, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-12-28 2012-06-08 Address 740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-01-06 2011-12-28 Address ATTN JOANNE ARNOLD, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-01-06 2012-08-07 Address 114 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-02-18 2011-01-06 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2010-02-18 2012-06-08 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
151228000365 2015-12-28 CERTIFICATE OF MERGER 2015-12-31
140801006442 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006262 2012-08-07 BIENNIAL STATEMENT 2012-08-01
120608000337 2012-06-08 CERTIFICATE OF CHANGE 2012-06-08
111228000691 2011-12-28 CERTIFICATE OF MERGER 2011-12-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State