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
Name | Role | Address |
---|---|---|
MICHAEL GORE | Chief Executive Officer | 50 S BEDFORD RD, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
FINKLE & ROSS LLP | DOS Process Agent | 4647 Vista del Monte Ave, Apt. 301, Sherman Oaks, CA, United States, 91403 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210 |
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) |
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