Name: | HAMMOMIR PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 May 2004 (21 years ago) |
Date of dissolution: | 30 Dec 2013 |
Entity Number: | 3055853 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 48-20 44TH ST, # 4 C, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
SCOTT HAMMON | DOS Process Agent | 48-20 44TH ST, # 4 C, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-12 | 2010-06-01 | Address | 45-29 42ND ST / #4D, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
2006-06-02 | 2008-05-12 | Address | 45-29 42ND ST / #4D, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
2004-05-20 | 2006-06-02 | Address | 45-29 42ND STREET, #4D, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230000436 | 2013-12-30 | ARTICLES OF DISSOLUTION | 2013-12-30 |
120530006183 | 2012-05-30 | BIENNIAL STATEMENT | 2012-05-01 |
100601002835 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080512002499 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060602002113 | 2006-06-02 | BIENNIAL STATEMENT | 2006-05-01 |
040520000084 | 2004-05-20 | ARTICLES OF ORGANIZATION | 2004-05-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State