Search icon

BGHACKER4PRODUCTION, INC.

Print

Details

Entity Number 3254794

Status Active

NameBGHACKER4PRODUCTION, INC.

CountyNew York

Date of registration 12 Sep 2005 (19 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

BGHACKER4PRODUCTION, INC.

DOS Process Agent

14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address

MITCHELL J HACKER

Chief Executive Officer

14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value

2023-09-01

2023-09-01

Address

PRAGER METIS CPAS LLC, 14 PENN PLAZA / SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

2023-09-01

2023-09-01

Address

14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

2019-09-04

2023-09-01

Address

PRAGER METIS CPAS LLC, 14 PENN PLAZA / SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

2019-09-04

2023-09-01

Address

PRAGER METIS CPAS LLC, 14 PENN PLAZA / SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

2017-10-17

2019-09-04

Address

CAMEO WEALTH & CREATIVE MGMT, 225 WEST 34TH ST / SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

2011-09-21

2017-10-17

Address

CAMEO WEALTH & CREATIVE MGMT, 225 WEST 34TH ST / SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

2011-09-21

2019-09-04

Address

CAMEO WEALTH & CREATIVE MGMT, 225 WEST 34TH ST / SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

2009-09-09

2011-09-21

Address

C/O CAMEO WIND, 225 W 34TH ST #1100, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

2009-09-09

2011-09-21

Address

C/O CAMEO WIND, 225 WEST 25TH ST #1100, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

2007-09-26

2009-09-09

Address

66 MADISON AVE #12I, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

230901005476

2023-09-01

BIENNIAL STATEMENT

2023-09-01

221024001487

2022-10-24

BIENNIAL STATEMENT

2021-09-01

190904060445

2019-09-04

BIENNIAL STATEMENT

2019-09-01

171017006171

2017-10-17

BIENNIAL STATEMENT

2017-09-01

151030006070

2015-10-30

BIENNIAL STATEMENT

2015-09-01

130917006114

2013-09-17

BIENNIAL STATEMENT

2013-09-01

110921002088

2011-09-21

BIENNIAL STATEMENT

2011-09-01

090909002676

2009-09-09

BIENNIAL STATEMENT

2009-09-01

070926002764

2007-09-26

BIENNIAL STATEMENT

2007-09-01

050912000847

2005-09-12

CERTIFICATE OF INCORPORATION

2005-09-12

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts