Search icon

HAMIL AMERICA INC.

Company Details

Name: HAMIL AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1994 (31 years ago)
Entity Number: 1835873
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 225 CHABANEL STREET, MONTREAL, QUEBEC, Canada, H2N2C-9
Address: 430 PARK AVE., 10TH FL., NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JACK WILTZER Chief Executive Officer 225 CHABANEL STREET, MONTREAL, QUEBEC, Canada, H2N2C-9

DOS Process Agent

Name Role Address
% GOODMAN PHILLIPS & VINEBERG DOS Process Agent 430 PARK AVE., 10TH FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-12-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-07-13 1999-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-21877 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991209000954 1999-12-09 CERTIFICATE OF CHANGE 1999-12-09
960822002016 1996-08-22 BIENNIAL STATEMENT 1996-07-01
940713000002 1994-07-13 APPLICATION OF AUTHORITY 1994-07-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9705914 Copyright 1997-08-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-08-08
Termination Date 2000-08-03
Date Issue Joined 1998-10-14
Section 0101

Parties

Name HAMIL AMERICA INC.
Role Plaintiff
Name EVY OF CALIFORNIA,
Role Defendant
9502513 Copyright 1995-04-12 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1995-04-12
Termination Date 1998-03-23
Date Issue Joined 1996-01-17
Trial End Date 1997-08-11
Section 0101

Parties

Name HAMIL AMERICA INC.
Role Plaintiff
Name SGS STUDIO, INC.
Role Defendant
9502513 Copyright 1999-10-26 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-10-26
Termination Date 2000-08-23
Section 0101

Parties

Name HAMIL AMERICA INC.
Role Plaintiff
Name SGS STUDIO, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State