Search icon

R.P.G. PRODUCTIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: R.P.G. PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1992 (33 years ago)
Entity Number: 1619474
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 7 PENN PLAZA #310, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R.P.G. PRODUCTIONS INC. DOS Process Agent 7 PENN PLAZA #310, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RICKY PAULL GOLDIN Chief Executive Officer 7 PENN PLAZA STE 310, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
1219611
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2012-07-05 2016-03-25 Address 3 COLUMBUS CIRCLE #1420, NEW YORK, NY, 10019, 1903, USA (Type of address: Service of Process)
2012-07-05 2016-03-25 Address 3 COLUMBUS CIRCLE #1420, NEW YORK, NY, 10019, 1903, USA (Type of address: Principal Executive Office)
2012-07-05 2016-03-25 Address 3 COLUMBUS CIRCLE #1420, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-03-29 2012-07-05 Address RPG PRODUCTIONS C/O WOHL FRIED, 1775 BROADWAY STE 720, NEW YORK, NY, 10019, 1903, USA (Type of address: Chief Executive Officer)
2006-03-29 2012-07-05 Address C/O WOHL FRIED ROTH & KIRCHENB, 1775 BROADWAY SUITE 720, NEW YORK, NY, 10019, 1903, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160325006095 2016-03-25 BIENNIAL STATEMENT 2016-03-01
140416006468 2014-04-16 BIENNIAL STATEMENT 2014-03-01
120705002284 2012-07-05 BIENNIAL STATEMENT 2012-03-01
100506002844 2010-05-06 BIENNIAL STATEMENT 2010-03-01
060329002143 2006-03-29 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State