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
Name | Role | Address |
---|---|---|
BRUCE WEBER | Chief Executive Officer | 325 OCEAN BOULEVARD, GOLDEN BAY, FL, United States, 33160 |
Name | Role | Address |
---|---|---|
C/O BRUCE WEBER | DOS Process Agent | 135 WATTS STREET, New York, NY, United States, 10013 |
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 |
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