Name: | RO-EL PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1991 (34 years ago) |
Entity Number: | 1514722 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 550 OLD COUNTRY RD, STE 204, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 OLD COUNTRY RD, STE 204, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
MICHAEL BLICK | Chief Executive Officer | 550 W OLD COUNTRY RD, STE 204, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-29 | 2005-04-18 | Address | 550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2003-08-29 | 2005-04-18 | Address | 550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2003-08-29 | 2005-04-18 | Address | 550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2001-03-14 | 2003-08-29 | Address | 550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2001-03-14 | 2003-08-29 | Address | 550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141208000188 | 2014-12-08 | CERTIFICATE OF AMENDMENT | 2014-12-08 |
110322003079 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
100330000775 | 2010-03-30 | CERTIFICATE OF CHANGE | 2010-03-30 |
090224002783 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070212002262 | 2007-02-12 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State