Name: | GALLUS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1989 (36 years ago) |
Entity Number: | 1327299 |
ZIP code: | 90291 |
County: | New York |
Place of Formation: | New York |
Address: | 1105 GARFIELD AVE, VENICE, CA, United States, 90291 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARCUS HAHN | Chief Executive Officer | 1105 GARFIELD AVE, VENICE, CA, United States, 90291 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1105 GARFIELD AVE, VENICE, CA, United States, 90291 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-18 | 2005-05-03 | Address | 2715 4TH ST, SANTA MONCIA, CA, 90405, USA (Type of address: Service of Process) |
2003-04-18 | 2005-05-03 | Address | 2715 4TH ST, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer) |
2003-04-18 | 2005-05-03 | Address | MARCUS HAHN, 2715 4TH ST, SANTA MONICA, CA, 90405, USA (Type of address: Principal Executive Office) |
1997-04-14 | 2003-04-18 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1997-04-14 | 2003-04-18 | Address | 476 BROADWAY, 4FB, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130308002548 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110419002821 | 2011-04-19 | BIENNIAL STATEMENT | 2011-02-01 |
090317002598 | 2009-03-17 | BIENNIAL STATEMENT | 2009-02-01 |
050503002232 | 2005-05-03 | BIENNIAL STATEMENT | 2005-02-01 |
030418002131 | 2003-04-18 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State