Name: | BLUHAMMOCK PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2007 (17 years ago) |
Entity Number: | 3581299 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLUHAMMOCK PRODUCTIONS LLC, FLORIDA | M15000001831 | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL S. ARLEIN PATTERSON BELKNAP WEBB & TYLER LLP | DOS Process Agent | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-23 | 2015-03-04 | Address | 1285 AVE OF AMERICAS, NEW YORK, NY, 10019, 6064, USA (Type of address: Service of Process) |
2007-10-17 | 2009-10-23 | Address | 119 5TH AVE., 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191004060776 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171010006406 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
151002007238 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
150305006237 | 2015-03-05 | BIENNIAL STATEMENT | 2013-10-01 |
150304000705 | 2015-03-04 | CERTIFICATE OF CHANGE | 2015-03-04 |
100202000663 | 2010-02-02 | CERTIFICATE OF PUBLICATION | 2010-02-02 |
091023002160 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071017000458 | 2007-10-17 | ARTICLES OF ORGANIZATION | 2007-10-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State