Search icon

D.J. HANDS ON PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ANDREW D LEWIS ESQ DOS Process Agent 1 MADISON AVE, 29TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVID GUMPEL Chief Executive Officer PO BOX 949, RYE, NY, United States, 10580

History

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)

Filings

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