Name: | ROGO PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1961 (64 years ago) |
Entity Number: | 137309 |
ZIP code: | 89120 |
County: | New York |
Place of Formation: | New York |
Address: | 3110 MONTE ROSA AVE, LAS VEGAS, NV, United States, 89120 |
Shares Details
Shares issued 50
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3110 MONTE ROSA AVE, LAS VEGAS, NV, United States, 89120 |
Name | Role | Address |
---|---|---|
3040RT G. GOULET | Chief Executive Officer | 3110 MONTE ROSA AVE, LAS VEGAS, NV, United States, 89120 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-25 | 2001-04-20 | Address | 3110 MONTE ROSA AVE, LAS VEGAS, NV, 89120, 3040, USA (Type of address: Principal Executive Office) |
1997-05-05 | 2001-04-20 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1996-03-25 | 1997-05-05 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1996-03-25 | 1999-05-25 | Address | 2700 E. SUNSET RD C-27, LAS VEGAS, NV, 89120, USA (Type of address: Principal Executive Office) |
1996-03-25 | 1999-05-25 | Address | 2700 E. SUNSET RD C-27, LAS VEGAS, NV, 89120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050913002383 | 2005-09-13 | BIENNIAL STATEMENT | 2005-04-01 |
030509002283 | 2003-05-09 | BIENNIAL STATEMENT | 2003-04-01 |
010420002512 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990525002089 | 1999-05-25 | BIENNIAL STATEMENT | 1999-04-01 |
C267407-2 | 1998-12-01 | ASSUMED NAME CORP INITIAL FILING | 1998-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State