Name: | HURT FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 2015 (10 years ago) |
Date of dissolution: | 04 Oct 2023 |
Entity Number: | 4761085 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 42 BROADWAY, STE 1630, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
AMY HURT | Chief Executive Officer | 2213 E FRANKLIN ST, APT 223, RICHMOND, VA, United States, 23223 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-10 | 2023-10-04 | Address | 2213 E FRANKLIN ST, APT 223, RICHMOND, VA, 23223, USA (Type of address: Chief Executive Officer) |
2017-05-31 | 2019-06-10 | Address | 408 8TH AVE, APT 2C, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2017-05-31 | 2019-06-10 | Address | 408 8TH AVE, APT 2C, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2015-05-19 | 2023-04-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2015-05-19 | 2023-10-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-05-19 | 2023-10-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004002610 | 2023-04-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-27 |
190610060110 | 2019-06-10 | BIENNIAL STATEMENT | 2019-05-01 |
170531006057 | 2017-05-31 | BIENNIAL STATEMENT | 2017-05-01 |
150519000973 | 2015-05-19 | CERTIFICATE OF INCORPORATION | 2015-05-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State