Search icon

WILDHACK PRODUCTIONS LLC

Company Details

Name: WILDHACK PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Apr 2006 (19 years ago)
Date of dissolution: 10 Jul 2019
Entity Number: 3349766
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-18 2012-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-04-18 2012-09-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710000709 2019-07-10 ARTICLES OF DISSOLUTION 2019-07-10
SR-92479 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92478 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180412006403 2018-04-12 BIENNIAL STATEMENT 2018-04-01
171109006487 2017-11-09 BIENNIAL STATEMENT 2016-04-01
121001000856 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120913000415 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
120820002312 2012-08-20 BIENNIAL STATEMENT 2012-04-01
100511002488 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080417002355 2008-04-17 BIENNIAL STATEMENT 2008-04-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State