Name: | HJZ PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2000 (24 years ago) |
Entity Number: | 2582566 |
ZIP code: | 10954 |
County: | Clinton |
Place of Formation: | New York |
Address: | 151 SCHWEITZER LANE, BARDONIA, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD ZALES | Chief Executive Officer | 151 SCHWEITZER LANE, BARDONIA, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
HOWARD ZALES | DOS Process Agent | 151 SCHWEITZER LANE, BARDONIA, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 151 SCHWEITZER LANE, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer) |
2017-11-15 | 2024-07-01 | Address | 151 SCHWEITZER LANE, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer) |
2014-12-18 | 2024-07-01 | Address | 151 SCHWEITZER LANE, BARDONIA, NY, 10954, USA (Type of address: Service of Process) |
2014-12-18 | 2017-11-15 | Address | PO BOX 345, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2013-01-30 | 2014-12-18 | Address | 21 STRATFORD PLACE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701036197 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
201201062273 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
190111060366 | 2019-01-11 | BIENNIAL STATEMENT | 2018-12-01 |
171115006035 | 2017-11-15 | BIENNIAL STATEMENT | 2016-12-01 |
141218006110 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State