Search icon

HMS PRODUCTIONS LLC

Company Details

Name: HMS PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 1998 (27 years ago)
Entity Number: 2282912
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: HENRY STAUZIALE, MINEOLA, NY, United States, 11501

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001LZW700R329204 2282912 US-NY GENERAL ACTIVE No data

Addresses

Legal 18th Floor, 250 West 39th Street, New York, US-NY, US, 10018
Headquarters 18th Floor, 250 West 39th Street, New York, US-NY, US, 10018

Registration details

Registration Date 2017-07-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-07-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2282912

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent HENRY STAUZIALE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1998-07-27 2008-07-07 Address 72 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080707002461 2008-07-07 BIENNIAL STATEMENT 2008-07-01
020828002309 2002-08-28 BIENNIAL STATEMENT 2002-07-01
001018002134 2000-10-18 BIENNIAL STATEMENT 2000-07-01
980727000560 1998-07-27 ARTICLES OF ORGANIZATION 1998-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902834 Civil Rights Employment 2019-03-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-29
Termination Date 2019-08-19
Section 2003
Status Terminated

Parties

Name FRANKLYN
Role Plaintiff
Name HMS PRODUCTIONS LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State