AD HOC PRODUCTIONS, INC.

Name: | AD HOC PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1994 (31 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
Name | Role | Address |
---|---|---|
DANIEL MARKLEY | Chief Executive Officer | 86 HILLSIDE AVE, HASTINGS ON HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 86 HILLSIDE AVE, HASTINGS ON HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 86 HILLSIDE AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 50 NEPPERHAN ST, APT. 1701, YONKERS, NY, 10701, 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: 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) |
1998-11-05 | 2006-11-07 | Address | 70 SUNNYSIDE DR, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State