Search icon

TOUCHED PRODUCTIONS INC.

Company Details

Name: TOUCHED PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2397279
ZIP code: 90067
County: New York
Place of Formation: New York
Address: 1925 CENTURY PARK EAST, 22ND FL, LOS ANGELES, CA, United States, 90067

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MORROW Chief Executive Officer 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
JACKOWAY TYERMAN WERTHEIMER AUSTEN MANDELBAUM & MORRIS PC DOS Process Agent 1925 CENTURY PARK EAST, 22ND FL, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2003-07-11 2007-07-17 Address 1888 CENTURY PARK EAST, 18TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
2003-07-11 2007-07-17 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-07-11 2007-07-17 Address 1888 CENTURY PARK EAST, 18TH FLOOR, LOS ANGELES, CA, 90293, USA (Type of address: Service of Process)
2001-06-27 2003-07-11 Address 120 WEST 45TH ST 36TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-06-27 2003-07-11 Address 120 WEST 45TH ST 36TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1991002 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100329002757 2010-03-29 BIENNIAL STATEMENT 2009-07-01
070717002905 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050906002360 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030711002000 2003-07-11 BIENNIAL STATEMENT 2003-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State