Search icon

IRON HAWK FILMS, LTD.

Company Details

Name: IRON HAWK FILMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1992 (33 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 1622608
ZIP code: 11803
County: New York
Place of Formation: New York
Principal Address: 330 ADAMS MILL RD, UNIT 1, STOWE, VT, United States, 05672
Address: 202 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CONAL O'BRIEN Chief Executive Officer 330 ADAMS MILL RD, UNIT 1, STOWE, VT, United States, 05672

DOS Process Agent

Name Role Address
RICHARD J. STOLLER DOS Process Agent 202 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2020-10-07 2023-11-27 Address 202 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2020-09-21 2020-10-07 Address 202 NEWTON RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2020-09-21 2023-11-27 Address 330 ADAMS MILL RD, UNIT 1, STOWE, VT, 05672, USA (Type of address: Chief Executive Officer)
1998-03-26 2020-09-21 Address 2109 BROADWAY, SUITE 1616, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-05-24 1998-03-26 Address 23 WEST 73 STREET, # 1114, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231127003603 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
201007000531 2020-10-07 CERTIFICATE OF CHANGE 2020-10-07
200921060477 2020-09-21 BIENNIAL STATEMENT 2018-03-01
020311002496 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000316002327 2000-03-16 BIENNIAL STATEMENT 2000-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State