Search icon

HOME ADVERTISING NETWORK, INC.

Company Details

Name: HOME ADVERTISING NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 2004 (21 years ago)
Date of dissolution: 09 Sep 2009
Entity Number: 3094343
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 457 W 46TH STREET / SUITE 5C, NEW YORK, NY, United States, 10036
Address: 457 W 46TH STREET / #5C, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 457 W 46TH STREET / #5C, NEW YORK, NY, United States, 10036

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
RODNEY COWART Chief Executive Officer 457 W 46TH STREET / SUITE 5C, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-08-24 2006-09-07 Address 457 WEST 46 STREET, #5C, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090909000498 2009-09-09 CERTIFICATE OF DISSOLUTION 2009-09-09
080801002176 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060907002083 2006-09-07 BIENNIAL STATEMENT 2006-08-01
040824000694 2004-08-24 CERTIFICATE OF INCORPORATION 2004-08-24

Trademarks Section

Serial Number:
78531015
Mark:
HOMEADVERTISINGNETWORK.COM
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2004-12-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
HOMEADVERTISINGNETWORK.COM

Goods And Services

For:
Real estate marketing services, namely, providing a web site which features advertisements for the residential and vacation properties of others on a global computer network
First Use:
2004-08-28
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 29 Mar 2025

Sources: New York Secretary of State