Search icon

MICHAEL GORE PRODUCTIONS, INC.

Company Details

Name: MICHAEL GORE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1991 (34 years ago)
Entity Number: 1558501
ZIP code: 91403
County: Westchester
Place of Formation: New York
Address: 4647 Vista del Monte Ave, Apt. 301, Sherman Oaks, CA, United States, 91403
Principal Address: 50 S BEDFORD RD, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GORE Chief Executive Officer 50 S BEDFORD RD, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
FINKLE & ROSS LLP DOS Process Agent 4647 Vista del Monte Ave, Apt. 301, Sherman Oaks, CA, United States, 91403

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 50 S BEDFORD RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2011-07-19 2024-02-27 Address 600 OLD COUNTRY RD, STE 435, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2009-07-27 2024-02-27 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2007-06-06 2009-07-27 Address 41 STATE STREET #405, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2001-06-11 2011-07-19 Address 154 FRANKLIN PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227004534 2024-02-27 BIENNIAL STATEMENT 2024-02-27
210601061819 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062034 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170621006148 2017-06-21 BIENNIAL STATEMENT 2017-06-01
150603006809 2015-06-03 BIENNIAL STATEMENT 2015-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State