Search icon

GALILEO PRODUCTIONS, INC.

Company Details

Name: GALILEO PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1994 (31 years ago)
Date of dissolution: 20 Jul 2004
Entity Number: 1833895
ZIP code: 90035
County: New York
Place of Formation: Delaware
Address: 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035
Principal Address: ATTN: TAX DEPT, 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035

DOS Process Agent

Name Role Address
GARY ROBERTS DOS Process Agent 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHASE CAREY Chief Executive Officer 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035

History

Start date End date Type Value
1998-08-21 2000-08-21 Address 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Service of Process)
1998-08-21 2000-08-21 Address 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office)
1996-08-12 1998-08-21 Address 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office)
1996-08-12 1998-08-21 Address 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
1996-08-12 1998-08-21 Address ATTN: TAX DEPT, PO BOX 900, BEVERLY HILLS, CA, 90213, 0900, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040720000205 2004-07-20 CERTIFICATE OF TERMINATION 2004-07-20
020926002645 2002-09-26 BIENNIAL STATEMENT 2002-07-01
000821002543 2000-08-21 BIENNIAL STATEMENT 2000-07-01
980821002536 1998-08-21 BIENNIAL STATEMENT 1998-07-01
960812002586 1996-08-12 BIENNIAL STATEMENT 1996-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State