Name: | D.J. HANDS ON PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1988 (37 years ago) |
Date of dissolution: | 17 Apr 2000 |
Entity Number: | 1248727 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 31 NICHOLAS AVE, GREENWICH, CT, United States, 06831 |
Address: | 1 MADISON AVE, 29TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW D LEWIS ESQ | DOS Process Agent | 1 MADISON AVE, 29TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAVID GUMPEL | Chief Executive Officer | PO BOX 949, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-20 | 1998-03-24 | Address | 490 BLEEKER AVENUE, APT 5I, MAMARONECK, NY, 10593, USA (Type of address: Chief Executive Officer) |
1994-04-20 | 1998-03-24 | Address | 490 BLEEKER AVENUE, APT 5I, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1994-04-20 | 1998-03-24 | Address | 1 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-06-28 | 1994-04-20 | Address | 158 EAST 36 STREET, NEW YORK, NY, 10538, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 1994-04-20 | Address | 158 EAST 36 STREET, NEW YORK, NY, 10538, USA (Type of address: Principal Executive Office) |
1988-03-30 | 1994-04-20 | Address | TONACHEL & LEWIS, P.C., 186 FIFTH AVE 7TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000417000730 | 2000-04-17 | CERTIFICATE OF DISSOLUTION | 2000-04-17 |
980324002479 | 1998-03-24 | BIENNIAL STATEMENT | 1998-03-01 |
940420002214 | 1994-04-20 | BIENNIAL STATEMENT | 1994-03-01 |
930628002304 | 1993-06-28 | BIENNIAL STATEMENT | 1993-03-01 |
B621417-3 | 1988-03-30 | CERTIFICATE OF INCORPORATION | 1988-03-30 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State