Name: | HV PRODUCTIONS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2006 (19 years ago) |
Entity Number: | 3348132 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HUDSON VALLEY PRODUCTIONS, INC |
Fictitious Name: | HV PRODUCTIONS |
Address: | 10100 Santa Monica Blvd., #1700, Los Angeles, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
BARRY L HIRSCH | DOS Process Agent | 10100 Santa Monica Blvd., #1700, Los Angeles, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
ELAINE GOLDSMITH-THOMAS | Chief Executive Officer | 10100 SANTA MONICA BLVD., #1700, LOS ANGELES, CA, United States, 90067 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 10100 SANTA MONICA BLVD, STE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 10100 SANTA MONICA BLVD., #1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2019-04-03 | 2024-04-04 | Address | 10100 SANTA MONICA BLVD, STE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2016-04-15 | 2019-04-03 | Address | FISHMAN LLP, 10100 SANTA MONICA BLVD #1700, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2014-04-01 | 2016-04-15 | Address | FISHMAN LLP, STE 1700, 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003719 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220404002878 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200402061074 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
190403060561 | 2019-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160415006311 | 2016-04-15 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State