Search icon

HTV DIGITAL WORKS INC.

Company Details

Name: HTV DIGITAL WORKS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2017 (8 years ago)
Entity Number: 5126533
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 300 WEST 57TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JORDAN M. WERTLIEB Chief Executive Officer 300 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-04-26 2023-04-26 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-04-22 2023-04-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-23 2023-04-26 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-04-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426004097 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210422060415 2021-04-22 BIENNIAL STATEMENT 2021-04-01
190423060119 2019-04-23 BIENNIAL STATEMENT 2019-04-01
SR-78660 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78661 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170426000611 2017-04-26 APPLICATION OF AUTHORITY 2017-04-26

Date of last update: 31 Jan 2025

Sources: New York Secretary of State