Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HC2 LPTV HOLDINGS, INC.
Filing Information
F18000002942
35-2606032
06/22/2018
DE
INACTIVE
WITHDRAWAL
01/10/2023
NONE
Principal Address
Changed: 04/13/2022
295 Madison Avenue
12th Floor
New York, NY 10017
12th Floor
New York, NY 10017
Changed: 04/13/2022
Mailing Address
Changed: 04/13/2022
295 Madison Avenue
12th Floor
New York, NY 10017
12th Floor
New York, NY 10017
Changed: 04/13/2022
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 09/22/2022
Address Changed: 09/22/2022
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 09/22/2022
Address Changed: 09/22/2022
Officer/Director Detail
Name & Address
Title Director
Sena, Michael
Title CEO
Barr, Jr., Wayne
Title Secretary
Rouleau, Jeanne
Title CFO
Gorbal, Roman
Title Director
Sena, Michael
295 Madison Avenue
12th Floor
New York, NY 10017
12th Floor
New York, NY 10017
Title CEO
Barr, Jr., Wayne
295 Madison Avenue
12th Floor
New York, NY 10017
12th Floor
New York, NY 10017
Title Secretary
Rouleau, Jeanne
295 Madison Avenue
12th Floor
New York, NY 10017
12th Floor
New York, NY 10017
Title CFO
Gorbal, Roman
295 Madison Avenue
12th Floor
New York, NY 10017
12th Floor
New York, NY 10017
Annual Reports
Report Year | Filed Date |
2020 | 05/28/2020 |
2021 | 04/15/2021 |
2022 | 04/13/2022 |
Document Images