Search icon

MESQUITE PRODUCTIONS, INC.

Company Details

Name: MESQUITE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2015 (10 years ago)
Entity Number: 4768729
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10202 W. WASHINGTON BLVD., CULVER CITY, CA, United States, 90232

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KATHERINE POPE Chief Executive Officer 10202 W. WASHINGTON BLVD., CULVER CITY, CA, United States, 90232

Permits

Number Date End date Type Address
XNS5-2025227-4440 2025-02-27 2025-03-01 OVER DIMENSIONAL VEHICLE PERMITS No data
XNS5-2025227-4464 2025-02-27 2025-03-01 OVER DIMENSIONAL VEHICLE PERMITS No data
XNS5-2025227-4441 2025-02-27 2025-03-01 OVER DIMENSIONAL VEHICLE PERMITS No data
XNS5-2025227-4439 2025-02-27 2025-03-01 OVER DIMENSIONAL VEHICLE PERMITS No data
XNS5-2025227-4463 2025-02-27 2025-03-01 OVER DIMENSIONAL VEHICLE PERMITS No data
XNS5-2025227-4462 2025-02-27 2025-03-01 OVER DIMENSIONAL VEHICLE PERMITS No data
PS9U-2025224-4091 2025-02-24 2025-02-26 OVER DIMENSIONAL VEHICLE PERMITS No data
PS9U-2025224-4096 2025-02-24 2025-02-26 OVER DIMENSIONAL VEHICLE PERMITS No data
PS9U-2025224-4093 2025-02-24 2025-02-26 OVER DIMENSIONAL VEHICLE PERMITS No data
PS9U-2025224-4094 2025-02-24 2025-02-26 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 10202 W. WASHINGTON BLVD., CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2019-09-17 2023-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-09-17 2023-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-25 2023-06-02 Address 10202 W. WASHINGTON BLVD., CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-09-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-26 2019-06-25 Address 10202 W. WASHINGTON BLVD., CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2015-06-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230602002718 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210719003630 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190917000248 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17
190625060210 2019-06-25 BIENNIAL STATEMENT 2019-06-01
SR-106111 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-106110 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170626006312 2017-06-26 BIENNIAL STATEMENT 2017-06-01
150603000632 2015-06-03 APPLICATION OF AUTHORITY 2015-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341416139 0215600 2016-04-19 70-60 83RD STREET, GLENDALE, NY, 11385
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-04-19
Case Closed 2016-08-30

Related Activity

Type Complaint
Activity Nr 1082569
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2016-07-28
Current Penalty 3150.0
Initial Penalty 4500.0
Final Order 2016-08-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: (a) Exit leading to Stage 1 and the set for Sex, Drugs and Rock & Roll - A steel roll down door with and exit sign over it was locked; on or about 04/19/16.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2016-07-28
Abatement Due Date 2016-08-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-23
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: (a) Exit from Main Stage for the Get Down - A sign indicating direction of travel to the exit was not provided in the hallway leading to the next stage and the way of travel to the exit discharge; on or about 04/19/16. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State