Name: | HEJIRA PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2004 (21 years ago) |
Entity Number: | 3005078 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | California |
Address: | 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
KERI RUSSELL | Chief Executive Officer | 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
ML MANAGEMENT PARTNERS, LLC | DOS Process Agent | 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 10960 WILSHIRE BLVD, #1900, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 888 7TH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2014-03-04 | 2025-01-02 | Address | 10960 WILSHIRE BLVD, #1900, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2014-03-04 | 2025-01-02 | Address | 10960 WILSHIRE BLVD, #1900, LOS ANGELES, CA, 90024, USA (Type of address: Service of Process) |
2010-04-01 | 2014-03-04 | Address | 10960 WILSHIRE BLVD, 1900, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005102 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
140304002243 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120503002563 | 2012-05-03 | BIENNIAL STATEMENT | 2012-01-01 |
100401003293 | 2010-04-01 | BIENNIAL STATEMENT | 2010-01-01 |
080310002833 | 2008-03-10 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State