Search icon

SALLY HORCHOW INTERNATIONAL PRODUCTIONS, INC

Company Details

Name: SALLY HORCHOW INTERNATIONAL PRODUCTIONS, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2016 (9 years ago)
Entity Number: 5014123
ZIP code: 10022
County: New York
Place of Formation: California
Principal Address: 5757 WILSHIRE BLVD, PH 5, LOS ANGELES, CA, United States, 90036
Address: 888 SEVENTH AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SALLY HORCHOW Chief Executive Officer 5757 WILSHIRE BLVD, PH 5, LOS ANGELES, CA, United States, 90036

DOS Process Agent

Name Role Address
C/O SALLY HORCHOW DOS Process Agent 888 SEVENTH AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 5757 WILSHIRE BLVD, PH 5, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 5670 WILSHIRE BLVD, SUITE 1740, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 5757 WILSHIRE BLVD, PH 5, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-10-01 Address 5670 WILSHIRE BLVD, SUITE 1740, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-10-01 Address 888 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2023-03-09 2024-10-01 Address 5757 WILSHIRE BLVD, PH 5, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 5670 WILSHIRE BLVD, SUITE 1740, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2018-09-27 2023-03-09 Address 5670 WILSHIRE BLVD, SUITE 1740, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2016-09-26 2023-03-09 Address 888 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001042311 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230309003119 2023-03-09 BIENNIAL STATEMENT 2022-09-01
200921060344 2020-09-21 BIENNIAL STATEMENT 2020-09-01
180927006265 2018-09-27 BIENNIAL STATEMENT 2018-09-01
160926000494 2016-09-26 APPLICATION OF AUTHORITY 2016-09-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State