Search icon

HEYWOOD FILMS INCORPORATED

Company Details

Name: HEYWOOD FILMS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1985 (40 years ago)
Entity Number: 1015968
ZIP code: 12534
County: New York
Place of Formation: New York
Address: 93 SOUTHERS RD, HUDSON, NY, United States, 12534

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH PIERSON Agent 630 NINTH AVE SUITE 415, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
JOSEPH PIERSON DOS Process Agent 93 SOUTHERS RD, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
JOSEPH PIERSON Chief Executive Officer P.O. BOX 147, COLUMBIAVILLE, NY, United States, 12050

History

Start date End date Type Value
2017-11-09 2019-10-15 Address P.O. BOX 147, COLUMBIAVILLE, NY, 12050, 0147, USA (Type of address: Service of Process)
2011-10-06 2017-11-09 Address 630 9TH AVE, STE 202, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-10-06 2017-11-09 Address 630 NINTH AVE, STE 202, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-10-06 2017-11-09 Address 630 9TH AVE, STE 202, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-09-19 2011-10-06 Address 630 NINTH AVE / SUITE 415, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191015060313 2019-10-15 BIENNIAL STATEMENT 2019-08-01
171109006308 2017-11-09 BIENNIAL STATEMENT 2017-08-01
150803007090 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130918006424 2013-09-18 BIENNIAL STATEMENT 2013-08-01
111006002144 2011-10-06 BIENNIAL STATEMENT 2011-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State