HC2 LPTV HOLDINGS, INC.

Name: | HC2 LPTV HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2018 (7 years ago) |
Date of dissolution: | 17 Jan 2023 |
Entity Number: | 5338960 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 295 Madison Avenue 12th Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WAYNE BARR, JR. | Chief Executive Officer | 295 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-18 | 2023-01-18 | Address | 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-01-18 | 2023-01-18 | Address | 295 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-09-22 | 2022-09-22 | Address | 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-09-22 | 2023-01-18 | Address | 295 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-09-22 | 2023-01-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230118002320 | 2023-01-17 | CERTIFICATE OF TERMINATION | 2023-01-17 |
220922002993 | 2022-09-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-22 |
220509001546 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
210923001051 | 2021-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-23 |
200520060301 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State