Search icon

HIGHWAY 61, INC.

Company Details

Name: HIGHWAY 61, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1981 (44 years ago)
Date of dissolution: 13 Feb 2002
Entity Number: 697662
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 10202 WEST WASHINGTON BLVD., SONY PICTURES PLAZA #1132, CULVER CITY, CA, United States, 90232
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JARED JUSSIM Chief Executive Officer 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, United States, 90232

History

Start date End date Type Value
1995-03-13 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-13 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-08-02 1997-05-29 Address 10202 WEST WASHINGTON BLVD, SONY PICTURES PLAZA #1122, CULVER CITY, CA, 90232, 3195, USA (Type of address: Principal Executive Office)
1993-08-02 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-08-02 1997-05-29 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020213000389 2002-02-13 CERTIFICATE OF DISSOLUTION 2002-02-13
010605002754 2001-06-05 BIENNIAL STATEMENT 2001-05-01
990518002200 1999-05-18 BIENNIAL STATEMENT 1999-05-01
970529002712 1997-05-29 BIENNIAL STATEMENT 1997-05-01
970502000085 1997-05-02 CERTIFICATE OF CHANGE 1997-05-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State