Search icon

WOF PROMOTIONS, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVE MOSKO Chief Executive Officer 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

History

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: Registered Agent)
1997-03-25 2003-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-08-20 2000-08-22 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
1996-08-20 2000-08-22 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Principal Executive Office)
1995-04-14 1997-03-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-04-14 1997-03-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-06-28 1996-08-20 Address 9860 WILSHIRE BOULEVARD, BEVERLY HILLS, CA, 90210, USA (Type of address: Principal Executive Office)
1993-06-28 1996-08-20 Address 9860 WILSHIRE BOULEVARD, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
1990-11-23 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

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
960820002035 1996-08-20 BIENNIAL STATEMENT 1996-07-01
950414000803 1995-04-14 CERTIFICATE OF CHANGE 1995-04-14
930819002129 1993-08-19 BIENNIAL STATEMENT 1993-07-01
930628002995 1993-06-28 BIENNIAL STATEMENT 1992-07-01
901123000047 1990-11-23 CERTIFICATE OF CHANGE 1990-11-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State