Name: | HIGH PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1990 (35 years ago) |
Date of dissolution: | 21 Nov 2005 |
Entity Number: | 1435515 |
ZIP code: | 90232 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: LITIGATION DEPARTMENT, 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Principal Address: | 10202 W WASHINGTON BLVD, SPP 1132, 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 |
Name | Role | Address |
---|---|---|
C/O SONY PICTURES INC | DOS Process Agent | ATTN: LITIGATION DEPARTMENT, 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-19 | 2002-05-10 | Address | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
1997-03-26 | 2005-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-03-26 | 2005-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-05-23 | 2000-05-19 | Address | 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
1995-03-13 | 1997-03-26 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051121000313 | 2005-11-21 | SURRENDER OF AUTHORITY | 2005-11-21 |
040505002937 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020510002398 | 2002-05-10 | BIENNIAL STATEMENT | 2002-04-01 |
000519002156 | 2000-05-19 | BIENNIAL STATEMENT | 2000-04-01 |
980514002378 | 1998-05-14 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State