Name: | WOF PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1988 (37 years ago) |
Date of dissolution: | 24 Apr 2003 |
Entity Number: | 1280630 |
ZIP code: | 90232 |
County: | New York |
Place of Formation: | California |
Address: | ATTN: LITIGATION DEPARTMENT, 10202 W. WASHINGTON BOULEVARD, CULVER CITY, CA, United States, 90232 |
Principal Address: | 10202 WEST WASHINGTON BLVD, SONY PICTURES PLAZA, #1132, CULVER CITY, CA, United States, 90232 |
Name | Role | Address |
---|---|---|
C/O SONY PICTURES ENTERTAINMENT INC. | DOS Process Agent | ATTN: LITIGATION DEPARTMENT, 10202 W. WASHINGTON BOULEVARD, CULVER CITY, CA, United States, 90232 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVE MOSKO | Chief Executive Officer | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-22 | 2002-07-09 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
1997-03-25 | 2003-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-03-25 | 2003-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-08-20 | 2000-08-22 | Address | 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Principal Executive Office) |
1996-08-20 | 2000-08-22 | Address | 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030424000405 | 2003-04-24 | SURRENDER OF AUTHORITY | 2003-04-24 |
020709002536 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
000822002518 | 2000-08-22 | BIENNIAL STATEMENT | 2000-07-01 |
980714002451 | 1998-07-14 | BIENNIAL STATEMENT | 1998-07-01 |
970325000802 | 1997-03-25 | CERTIFICATE OF CHANGE | 1997-03-25 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State