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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROAMING HUNGER INC. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROSS RESNICK | Chief Executive Officer | 1001 GAYLEY AVE., STE #24220, LOS ANGELES, CA, United States, 90024 |
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) |
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