Search icon

ROAMING HUNGER INC.

Company Details

Name: ROAMING HUNGER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2018 (7 years ago)
Entity Number: 5315161
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 1001 Gayley Ave., Ste #24220, Los Angeles, CA, United States, 90024

Agent

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

DOS Process Agent

Name Role Address
ROAMING HUNGER INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROSS RESNICK Chief Executive Officer 1001 GAYLEY AVE., STE #24220, LOS ANGELES, CA, United States, 90024

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 1001 GAYLEY AVE., STE #24220, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 8228 W. SUNSET BLVD., STE B, WEST HOLLYWOOD, CA, 90046, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-04-05 Address 8228 W. SUNSET BLVD., STE B, WEST HOLLYWOOD, CA, 90046, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240405000852 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220405000910 2022-04-05 BIENNIAL STATEMENT 2022-04-01
200401061482 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-82486 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82487 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402000208 2018-04-02 APPLICATION OF AUTHORITY 2018-04-02

Date of last update: 30 Jan 2025

Sources: New York Secretary of State