Name: | HOCK FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1998 (27 years ago) |
Entity Number: | 2298106 |
ZIP code: | 10706 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JONATHAN R HOCK, 102 Maple Avenue, Hastings on Hudson, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOCK FILMS | DOS Process Agent | C/O JONATHAN R HOCK, 102 Maple Avenue, Hastings on Hudson, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
JONATHAN R HOCK | Chief Executive Officer | 102 MAPLE AVEN, HASTINGS ON HIRAON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-01 | 2024-09-01 | Address | 133 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-09-01 | 2024-09-01 | Address | 609 GREENWICH ST, STE 8C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-09-01 | 2024-09-01 | Address | 102 MAPLE AVEN, HASTINGS ON HIRAON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2000-09-22 | 2024-09-01 | Address | C/O JONATHAN R HOCK, 609 GREENWICH ST, STE 8C, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2000-09-22 | 2024-09-01 | Address | 609 GREENWICH ST, STE 8C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901035351 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
220222001869 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
000922002220 | 2000-09-22 | BIENNIAL STATEMENT | 2000-09-01 |
980916000303 | 1998-09-16 | CERTIFICATE OF INCORPORATION | 1998-09-16 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State