Search icon

ROOSTER POST PRODUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROOSTER POST PRODUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1991 (34 years ago)
Entity Number: 1544718
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 40 SPADINA AVE, SUITE 301, TORONTO, ON, Canada, M5V-2H8
Address: 5792 MAIN STREET, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERGER & EISS, ESQS. DOS Process Agent 5792 MAIN STREET, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
MELISSA KAHN Chief Executive Officer 40 SPADINA AVE, SUITE 301, TORONTO, ON, Canada, M5V-2H8

History

Start date End date Type Value
2013-05-10 2021-05-03 Address 40 SPADINA AVE STE 301, TORONTO, CAN (Type of address: Chief Executive Officer)
2009-04-22 2013-05-10 Address 40 SPADINA AVE STE 301, TORONTO, CAN (Type of address: Chief Executive Officer)
1999-06-23 2009-04-22 Address 504 WELLINGTON ST. WEST, 3RD FLOOR, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
1999-06-23 2009-04-22 Address 504 WELLINGTON ST. WEST, 3RD FLOOR, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office)
1992-12-14 1999-06-23 Address 328 RICHMOND STREET WEST, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503060209 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130510006485 2013-05-10 BIENNIAL STATEMENT 2013-05-01
090422000137 2009-04-22 CERTIFICATE OF AMENDMENT 2009-04-22
090422002206 2009-04-22 BIENNIAL STATEMENT 2009-05-01
010531002453 2001-05-31 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State