Name: | HOME ADVERTISING NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 2004 (20 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 457 W 46TH STREET / #5C, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
RODNEY COWART | Chief Executive Officer | 457 W 46TH STREET / SUITE 5C, NEW YORK, NY, United States, 10036 |
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) |
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 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State