HAMIT UP PRODUCTIONS, INC.

Name: | HAMIT UP PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2001 (24 years ago) |
Entity Number: | 2638076 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Activity Description: | Music Service Company such as: Company Jingles, Books on Tape, Voice-Overs, Composition, Digital Editing, Movie Scoring and more. We're interested in connecting with people and/or companies looking for songs, production, sound design - small and large projects alike. It would be great to jump on a call when your schedule permits. In the meantime, please check out my website for my full bio and samples of my work. |
Principal Address: | 124 PARK AVE, NEW CITY, NY, United States, 10956 |
Address: | PO BOX 250, NEW CITY, NY, United States, 10956 |
Contact Details
Phone +1 347-903-4426
Website http://www.hamitupproductions.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAMIT UP PRODUCTIONS, INC. | DOS Process Agent | PO BOX 250, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
JOSEPH HAM | Chief Executive Officer | PO BOX 250, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-31 | 2021-03-24 | Address | 124 PARK AVENUE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2007-12-05 | 2021-03-24 | Address | PO BOX 313, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
2007-12-05 | 2017-08-31 | Address | PO BOX 313, POMONA, NY, 10970, 0313, USA (Type of address: Service of Process) |
2007-09-24 | 2007-12-05 | Address | PO BOX 313, POMONA, NY, 10970, USA (Type of address: Service of Process) |
2007-09-21 | 2007-09-24 | Address | PO BOX 313, POMONA, NY, 10970, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220525002022 | 2022-05-25 | BIENNIAL STATEMENT | 2021-05-01 |
210324060383 | 2021-03-24 | BIENNIAL STATEMENT | 2019-05-01 |
170831000339 | 2017-08-31 | CERTIFICATE OF CHANGE | 2017-08-31 |
110602002661 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
071205002488 | 2007-12-05 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State