Search icon

HAVERFORD PRODUCTIONS, INC.

Company Details

Name: HAVERFORD PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2008 (17 years ago)
Entity Number: 3685316
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: WASWERMAN,GROSSMAN & SLOAN LLP, 10990 WILSHIRE BLVD, 8TH FL, LOS ANGELES, CA, United States, 90024

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

Chief Executive Officer

Name Role Address
JOHN NOBLE Chief Executive Officer WASSERMAN,GROSSMAN & SLOAN LLP, 10990 WILSHIRE BLVD, 8TH FL, LOS ANGELES, CA, United States, 90024

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-09 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-08-09 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-07-13 2014-07-30 Address WASWERMAN,GROSSMAN & SLOAN LLP, 10880 WILSHIRE BLVD #1725, LOS ANGELES, CA, 90024, USA (Type of address: Principal Executive Office)
2010-07-13 2014-07-30 Address WASSERMAN,GROSSMAN & SLOAN LLP, 10880 WILSHIRE BLVD #1725, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2008-06-17 2011-08-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-06-17 2011-08-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98478 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98477 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140730002107 2014-07-30 BIENNIAL STATEMENT 2014-06-01
121022000091 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
121010000947 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
110809000749 2011-08-09 CERTIFICATE OF CHANGE 2011-08-09
100713003053 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080617000107 2008-06-17 APPLICATION OF AUTHORITY 2008-06-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State