Search icon

HANWELL PRODUCTIONS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Central Index Key

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.

CIK number:
0001540667
Phone:
212-957-5399

Latest Filings

Form type:
D/A
File number:
021-172650
Filing date:
2012-09-10
File:
Form type:
D
File number:
021-172650
Filing date:
2012-01-31
File:

History

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)

Filings

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