HAZZARD PRODUCTIONS INC.

Name: | HAZZARD PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2021 (4 years ago) |
Entity Number: | 5939709 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 164 Central Ave, APT 1B, Brooklyn, NY, United States, 11221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANTOINE M. GOINS JR. | Chief Executive Officer | 603 W 140TH ST. APT 69, NEW YORK, NY, United States, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 603 W 140TH ST. APT 69, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 600 WEST 142ND STREET, APT. 41, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2025-02-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-02-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-11 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206003533 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230201004473 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220930007165 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929016837 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210211010279 | 2021-02-11 | CERTIFICATE OF INCORPORATION | 2021-02-11 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State