Search icon

WESTGATE PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTGATE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1990 (35 years ago)
Date of dissolution: 15 Jul 2016
Entity Number: 1459079
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10201 W PICO BLVD, ATTN: TAX DEPT, LOS ANGELES, CA, United States, 90035

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BOB LEMCHEN Chief Executive Officer 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035

History

Start date End date Type Value
2009-12-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-08-05 2010-08-23 Address 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office)
2002-08-05 2009-12-23 Address 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Service of Process)
1999-09-22 2002-08-05 Address 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-18450 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160715000214 2016-07-15 CERTIFICATE OF TERMINATION 2016-07-15
140721006403 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120808002888 2012-08-08 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State