Search icon

HACKENBUSH PRODUCTIONS, INC.

Company Details

Name: HACKENBUSH PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1967 (58 years ago)
Entity Number: 206871
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 100

Type PAR VALUE

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

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

Form 5500 Series

Employer Identification Number (EIN):
132589870
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-10 2025-02-10 Address C/O ADAM STERN 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address C/O GELLER FAMILY OFFICES SVCS, 909 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-17 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-11-17 Address C/O GELLER 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)

Filings

Filing Number Date Filed Type Effective Date
250210003834 2025-02-10 BIENNIAL STATEMENT 2025-02-10
231117001009 2023-11-17 BIENNIAL STATEMENT 2023-02-01
171107000512 2017-11-07 CERTIFICATE OF CHANGE 2017-11-07
170315002002 2017-03-15 BIENNIAL STATEMENT 2017-02-01
C214581-2 1994-08-29 ASSUMED NAME CORP INITIAL FILING 1994-08-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State