Name: | HIGHTOWER PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1995 (30 years ago) |
Entity Number: | 1899200 |
ZIP code: | 06457 |
County: | Westchester |
Place of Formation: | New York |
Address: | 181 West St., MIDDLETOWN, CT, United States, 06457 |
Principal Address: | 181 West St, MIDDLETOWN, CT, United States, 06457 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TROY CONWELL HIGHTOWER | Agent | 404 MAPLE AVENUE, SECOND FLOOR, MAMARONECK, NY, 10543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181 West St., MIDDLETOWN, CT, United States, 06457 |
Name | Role | Address |
---|---|---|
TROY C HIGHTOWER | Chief Executive Officer | 181 WEST ST, MIDDLETOWN, CT, United States, 06457 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 57 WARWICK ST, MIDDLETOWN, CT, 06457, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 181 WEST ST, MIDDLETOWN, CT, 06457, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 57 WARWICK ST, MIDDLETOWN, CT, 06457, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-05-02 | 2024-05-02 | Address | 181 WEST ST, MIDDLETOWN, CT, 06457, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310000064 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
240502005305 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
150324006221 | 2015-03-24 | BIENNIAL STATEMENT | 2015-03-01 |
130329006164 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
110421002141 | 2011-04-21 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State