Search icon

AD HOC PRODUCTIONS, INC.

Company Details

Name: AD HOC PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1994 (30 years ago)
Entity Number: 1870938
ZIP code: 10706
County: New York
Place of Formation: New York
Address: 86 HILLSIDE AVE, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MARKLEY Chief Executive Officer 86 HILLSIDE AVE, HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 HILLSIDE AVE, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 50 NEPPERHAN ST, APT. 1701, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 86 HILLSIDE AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2006-11-07 2025-03-18 Address 86 HILLSIDE AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2006-11-07 2025-03-18 Address 86 HILLSIDE AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1998-11-05 2006-11-07 Address 70 SUNNYSIDE DR, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1998-11-05 2006-11-07 Address 70 SUNNYSIDE DR, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1998-11-05 2006-11-07 Address 70 SUNNYSIDE DR, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1996-12-16 1998-11-05 Address 200 E 24TH ST, STE 909, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1996-12-16 1998-11-05 Address 200 E 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1996-12-16 1998-11-05 Address 200 E 24TH ST, STE 909, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250318004396 2025-03-18 BIENNIAL STATEMENT 2025-03-18
061107002025 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041221002719 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021028002503 2002-10-28 BIENNIAL STATEMENT 2002-11-01
010315002241 2001-03-15 BIENNIAL STATEMENT 2000-11-01
981105002636 1998-11-05 BIENNIAL STATEMENT 1998-11-01
961216002188 1996-12-16 BIENNIAL STATEMENT 1996-11-01
941128000264 1994-11-28 CERTIFICATE OF INCORPORATION 1994-11-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State