Search icon

HEYWOOD PRODUCTIONS, INC.

Company Details

Name: HEYWOOD PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1965 (60 years ago)
Entity Number: 183345
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 785 Park Avenue, 17A, NEW YORK, NY, United States, 10021
Principal Address: c/o Adam Stern, 785 Park Avenue, 17A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ADAM STERN DOS Process Agent 785 Park Avenue, 17A, NEW YORK, NY, United States, 10021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WOODY ALLEN Chief Executive Officer C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-01-09 2025-01-09 Address C/OGELLER FAMILY OFFICES SVCS, 909 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address C/OGELLER FAMILY OFFICES SVCS, 909 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-17 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2025-01-09 Address C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-17 2025-01-09 Address 785 Park Avenue, 17A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2023-11-17 2025-01-09 Address C/OGELLER FAMILY OFFICES SVCS, 909 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-03-15 2023-11-17 Address C/OGELLER FAMILY OFFICES SVCS, 909 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-03-15 2023-11-17 Address 909 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002613 2025-01-09 BIENNIAL STATEMENT 2025-01-09
231117001045 2023-11-17 BIENNIAL STATEMENT 2023-01-01
171107000506 2017-11-07 CERTIFICATE OF CHANGE 2017-11-07
170315002003 2017-03-15 BIENNIAL STATEMENT 2017-01-01
C189186-2 1992-06-03 ASSUMED NAME CORP INITIAL FILING 1992-06-03
A965997-2 1983-04-01 CERTIFICATE OF AMENDMENT 1983-04-01
475425 1965-01-14 CERTIFICATE OF INCORPORATION 1965-01-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State