Search icon

HIGH TIMES PRODUCTIONS, INC.

Company Details

Name: HIGH TIMES PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1991 (34 years ago)
Entity Number: 1576269
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY PAUL HENDERSON Chief Executive Officer 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
URS AGENTS, INC DOS Process Agent 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GJGVX3U5K2D5
CAGE Code:
90N67
UEI Expiration Date:
2023-04-22

Business Information

Activation Date:
2022-03-25
Initial Registration Date:
2021-05-10

History

Start date End date Type Value
2018-04-26 2019-09-10 Address 119 W 24TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-26 2019-09-10 Address 119 W 24TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2018-04-26 2019-09-10 Address 119 W 24TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-04-13 2018-04-26 Address 250 WEST 57TH ST, #920, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2016-04-13 2018-04-26 Address 250 WEST 57TH ST, #920, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220603002819 2022-06-03 BIENNIAL STATEMENT 2021-09-01
190910060404 2019-09-10 BIENNIAL STATEMENT 2019-09-01
180426006135 2018-04-26 BIENNIAL STATEMENT 2017-09-01
160413006286 2016-04-13 BIENNIAL STATEMENT 2015-09-01
131015002136 2013-10-15 BIENNIAL STATEMENT 2013-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State