Name: | SOUTH OF PICO PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1997 (27 years ago) |
Entity Number: | 2204848 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | California |
Address: | 325 WEST END AVE #3B, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEROME KASS | DOS Process Agent | 325 WEST END AVE #3B, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
JEROME KASS | Chief Executive Officer | 325 WEST END AVE #3B, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-26 | 2001-12-10 | Address | 2211 BROADWAY #11M, NEW YORK, NY, 10024, 6200, USA (Type of address: Chief Executive Officer) |
2000-01-26 | 2001-12-10 | Address | 2211 BROADWAY #11M, NEW YORK, NY, 10024, 6200, USA (Type of address: Principal Executive Office) |
1999-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2001-12-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-04 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26388 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
011210002525 | 2001-12-10 | BIENNIAL STATEMENT | 2001-12-01 |
000126002107 | 2000-01-26 | BIENNIAL STATEMENT | 1999-12-01 |
990930000234 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
971204000126 | 1997-12-04 | APPLICATION OF AUTHORITY | 1997-12-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State