Name: | H. D. A. PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1969 (56 years ago) |
Date of dissolution: | 09 Mar 2004 |
Entity Number: | 279862 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 463 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Address: | ATTN:WALTER FELDESMAN, 900 THIRD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER FELDESMAN | Agent | 122 EAST 42ND STREET, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
ABRAHAM DONEGER | Chief Executive Officer | 463 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BROWN RAYSMAN MILLSTEIN FELDER & STEINER LLP | DOS Process Agent | ATTN:WALTER FELDESMAN, 900 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-14 | 2003-07-02 | Address | ATTN WALTER FELDESMAN, 805 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-04-10 | 1997-07-14 | Address | 805 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1969-07-18 | 1995-04-10 | Address | 122 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111103008 | 2011-11-03 | ASSUMED NAME CORP INITIAL FILING | 2011-11-03 |
040309000857 | 2004-03-09 | CERTIFICATE OF MERGER | 2004-03-09 |
030702002805 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
010717002624 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
990810002079 | 1999-08-10 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State