Name: | HANWELL PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jan 2010 (15 years ago) |
Date of dissolution: | 03 Nov 2016 |
Entity Number: | 3904204 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-04-23 | 2014-02-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-23 | 2014-02-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-01-26 | 2010-04-23 | Address | 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2010-01-26 | 2010-04-23 | Address | 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161103000547 | 2016-11-03 | ARTICLES OF DISSOLUTION | 2016-11-03 |
160107006674 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140207000707 | 2014-02-07 | CERTIFICATE OF CHANGE | 2014-02-07 |
140115006243 | 2014-01-15 | BIENNIAL STATEMENT | 2014-01-01 |
120127002154 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State