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
Name | Role | Address |
---|---|---|
JOSEPH PIERSON | Agent | 630 NINTH AVE SUITE 415, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
JOSEPH PIERSON | DOS Process Agent | 93 SOUTHERS RD, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
JOSEPH PIERSON | Chief Executive Officer | P.O. BOX 147, COLUMBIAVILLE, NY, United States, 12050 |
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) |
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