Search icon

FIVE POINT PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE POINT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1772052
ZIP code: 11746
County: Suffolk
Place of Formation: California
Address: 11 CROYDEN COURT, DIX HILLS, NY, United States, 11746
Principal Address: 11 CROYDON COURT, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 CROYDEN COURT, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
RICHARD BLOOM Chief Executive Officer 11 CROYDON COURT, DIX HILLS, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
113171197
Plan Year:
2018
Number Of Participants:
2
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1996-01-10 2005-12-19 Address 11 CROYDEN COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1996-01-10 2005-12-19 Address 11 CROYDEN COURT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1754349 2009-04-29 ANNULMENT OF AUTHORITY 2009-04-29
071114002660 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051219002595 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031027002864 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011029002112 2001-10-29 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State