Name: | LATE NIGHT TV, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 2018 (7 years ago) |
Date of dissolution: | 04 Oct 2023 |
Entity Number: | 5264117 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 150 W. 22ND STREET, FL 9, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
GLEN BASNER | Chief Executive Officer | 150 W. 22ND STREET, FL 9, NEW YORK, NY, United States, 10011 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
N5LK-2018518-15583 | 2018-05-18 | 2018-05-22 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
N5LK-2018518-15584 | 2018-05-18 | 2018-05-22 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
TWRX-2018515-15163 | 2018-05-15 | 2018-05-17 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
TWRX-2018515-15162 | 2018-05-15 | 2018-05-17 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
TWRX-2018515-15165 | 2018-05-15 | 2018-05-17 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 150 W. 22ND STREET, FL 9, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2020-01-10 | 2023-10-04 | Address | 150 W. 22ND STREET, FL 9, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-10-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-01-10 | 2023-08-31 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2018-01-10 | 2019-11-27 | Address | 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004001885 | 2023-08-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-31 |
220105004052 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200110060052 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
SR-113465 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
180110000160 | 2018-01-10 | CERTIFICATE OF INCORPORATION | 2018-01-10 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State