Search icon

HSI PRODUCTIONS INC.

Headquarter

Company Details

Name: HSI PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1986 (39 years ago)
Date of dissolution: 20 Sep 2017
Entity Number: 1077873
ZIP code: 90210
County: New York
Place of Formation: New York
Address: 479 N RODEO DRIVE, STE 300, BEVERLY HILLS, CA, United States, 90210

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
STAVROS MERJOS DOS Process Agent 479 N RODEO DRIVE, STE 300, BEVERLY HILLS, CA, United States, 90210

Chief Executive Officer

Name Role Address
STAVROS MERJOS Chief Executive Officer 479 N RODEO DRIVE, STE 300, BEVERLY HILLS, CA, United States, 90210

Links between entities

Type:
Headquarter of
Company Number:
10005965
State:
ALASKA
Type:
Headquarter of
Company Number:
CORP_56322582
State:
ILLINOIS

History

Start date End date Type Value
2014-04-25 2016-11-25 Address 9950 JEFFERSON BLVD., BLDG.#3, CULVER CITY, CA, 90232, USA (Type of address: Service of Process)
2014-04-25 2016-11-25 Address 9950 JEFFERSON BLVD., BLDG.#3, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2014-04-25 2016-11-25 Address 9950 JEFFERSON BLVD., BLDG.#3, CULVER CITY, CA, 90232, USA (Type of address: Principal Executive Office)
2013-02-08 2014-04-25 Address 9336 W. WASHINGTON BLVD, BUILDING J 3RD FLOOR NORTH, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2013-02-08 2014-04-25 Address 9336 W. WASHINGTON BLVD., BUILDING J 3RD FLOOR NORTH, CULVER CITY, CA, 90232, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170920000731 2017-09-20 CERTIFICATE OF DISSOLUTION 2017-09-20
161125006072 2016-11-25 BIENNIAL STATEMENT 2016-04-01
140425006375 2014-04-25 BIENNIAL STATEMENT 2014-04-01
130208006260 2013-02-08 BIENNIAL STATEMENT 2012-04-01
120106000692 2012-01-06 CERTIFICATE OF AMENDMENT 2012-01-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State