HIGH END PRODUCTIONS, INC.

Name: | HIGH END PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2018 (7 years ago) |
Entity Number: | 5342329 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRAGER METIS CPAS, LLC | Agent | 437 madison ave, ste 3700, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
PRAGER METIS CPAS, LLC | DOS Process Agent | 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JACOB BATALON | Chief Executive Officer | 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-18 | Address | 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000223 | 2025-03-17 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-17 |
250311002127 | 2025-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-10 |
240516002081 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
220523002055 | 2022-05-18 | AMENDMENT TO BIENNIAL STATEMENT | 2022-05-18 |
220505002847 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State