Search icon

HURT FILMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
AMY HURT Chief Executive Officer 2213 E FRANKLIN ST, APT 223, RICHMOND, VA, United States, 23223

History

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)

Filings

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