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
Name | Role | Address |
---|---|---|
JAY PAUL HENDERSON | Chief Executive Officer | 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
URS AGENTS, INC | DOS Process Agent | 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210 |
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.
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) |
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