HAIR OF THE DOG PRODUCTIONS

Name: | HAIR OF THE DOG PRODUCTIONS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2013 (12 years ago) |
Entity Number: | 4395850 |
ZIP code: | 90045 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | HAIR OF THE DOG |
Fictitious Name: | HAIR OF THE DOG PRODUCTIONS |
Address: | 8327 RAYFORD DRIVE, LOS ANGELES, CA, United States, 90045 |
Name | Role | Address |
---|---|---|
MOIRA SOLOWITZ | DOS Process Agent | 8327 RAYFORD DRIVE, LOS ANGELES, CA, United States, 90045 |
Name | Role | Address |
---|---|---|
BROOKE KENNEDY | Chief Executive Officer | 8327 RAYFORD DRIVE, LOS ANGELES, CA, United States, 90045 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 8327 RAYFORD DRIVE, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-04-15 | Address | 8327 RAYFORD DRIVE, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-04-19 | Address | 8327 RAYFORD DRIVE, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-04-15 | Address | 8327 RAYFORD DRIVE, LOS ANGELES, CA, 90045, USA (Type of address: Service of Process) |
2021-04-09 | 2023-04-19 | Address | 8327 RAYFORD DRIVE, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415003728 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
230419003824 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210409060438 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
200515060370 | 2020-05-15 | BIENNIAL STATEMENT | 2019-04-01 |
171115000490 | 2017-11-15 | CERTIFICATE OF CHANGE | 2017-11-15 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State