Search icon

SOUTH OF PICO PRODUCTIONS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
JEROME KASS DOS Process Agent 325 WEST END AVE #3B, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JEROME KASS Chief Executive Officer 325 WEST END AVE #3B, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
953570015
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
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
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)

Filings

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