HUMBLE PRODUCTIONS, INC.

Name: | HUMBLE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1994 (31 years ago) |
Entity Number: | 1786832 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 303 E 9TH ST, #2BF, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID B ADION | DOS Process Agent | 303 E 9TH ST, #2BF, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
DAVID E ADLER | Chief Executive Officer | 303 E 9TH ST, #2BF, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-06 | 2014-04-24 | Address | 303 E 9TH ST #2BF, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2006-03-06 | 2014-04-24 | Address | 303 E 9TH ST #2BF, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1996-05-06 | 2014-04-24 | Address | 303 E 9TH ST #2BF, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1996-05-06 | 2006-03-06 | Address | 303 E 9TH ST #2BF, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1996-05-06 | 2006-03-06 | Address | 303 E 9TH ST #2BF, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140424002312 | 2014-04-24 | BIENNIAL STATEMENT | 2014-01-01 |
120203002089 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
080111002206 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060306003281 | 2006-03-06 | BIENNIAL STATEMENT | 2006-01-01 |
040114002326 | 2004-01-14 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State