Search icon

ROWDY FILMS, INC.

Company Details

Name: ROWDY FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1990 (35 years ago)
Entity Number: 1468195
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 135 WATTS STREET, NEW YORK, NY, United States, 10013
Address: 135 WATTS STREET, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE WEBER Chief Executive Officer 325 OCEAN BOULEVARD, GOLDEN BAY, FL, United States, 33160

DOS Process Agent

Name Role Address
C/O BRUCE WEBER DOS Process Agent 135 WATTS STREET, New York, NY, United States, 10013

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 325 OCEAN BOULEVARD, GOLDEN BAY, FL, 33160, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-08-19 Address 135 WATTS STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-07-13 2024-08-19 Address 325 OCEAN BOULEVARD, GOLDEN BAY, FL, 33160, USA (Type of address: Chief Executive Officer)
1990-08-14 2020-08-11 Address 135 WATTS STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1990-08-14 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240819003780 2024-08-19 BIENNIAL STATEMENT 2024-08-19
200811060540 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180806007920 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160805006071 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140801006369 2014-08-01 BIENNIAL STATEMENT 2014-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State