Search icon

BLACK HAWK PRODUCTIONS LIMITED

Company Details

Name: BLACK HAWK PRODUCTIONS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2000 (25 years ago)
Entity Number: 2502578
ZIP code: 13439
County: Ulster
Place of Formation: New York
Principal Address: 255 ALLEN LAKE RD/CNTY HWY 27, RICHFIELD SPRINGS, NY, United States, 13439
Address: 255 county hwy 27, RICHFIELD SPRINGS, NY, United States, 13439

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCESCA ZAMBELLO DOS Process Agent 255 county hwy 27, RICHFIELD SPRINGS, NY, United States, 13439

Chief Executive Officer

Name Role Address
FRANCESCA ZAMBELLO Chief Executive Officer 255 ALLEN LAKE RD/CNTY HWY 27, RICHFIELD SPRINGS, NY, United States, 13439

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 255 ALLEN LAKE RD/CNTY HWY 27, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 257 W 52ND STREET / 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-06-25 Address 257 W 52ND STREET / 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 255 ALLEN LAKE RD/CNTY HWY 27, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240625002510 2024-06-10 CERTIFICATE OF AMENDMENT 2024-06-10
240506003833 2024-05-06 BIENNIAL STATEMENT 2024-05-06
221227002674 2022-12-27 BIENNIAL STATEMENT 2022-04-01
120601002135 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100504002038 2010-05-04 BIENNIAL STATEMENT 2010-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State