R.P.G. PRODUCTIONS INC.
Headquarter
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
Name | Role | Address |
---|---|---|
R.P.G. PRODUCTIONS INC. | DOS Process Agent | 7 PENN PLAZA #310, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RICKY PAULL GOLDIN | Chief Executive Officer | 7 PENN PLAZA STE 310, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-28 | 2025-07-28 | Address | 7 PENN PLAZA STE 310, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-03-25 | 2025-07-28 | Address | 7 PENN PLAZA STE 310, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-03-25 | 2025-07-28 | Address | 7 PENN PLAZA #310, NEW YORK, NY, 10001, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250728000466 | 2025-07-28 | BIENNIAL STATEMENT | 2025-07-28 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State