Name: | AL ROKER PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1994 (31 years ago) |
Entity Number: | 1813288 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1357 Broadway, #529, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AL ROKER | Chief Executive Officer | 1357 BROADWAY, #529, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LISA SHARKEY | Agent | 250 WEST 57TH STREET STE 1525, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CAREN FRANKLIN | DOS Process Agent | 1357 Broadway, #529, NEW YORK, NY, United States, 10018 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 1357 BROADWAY, #529, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-09-27 | Address | 429 WEST 53RD ST 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-06-18 | 2024-09-27 | Address | 429 WEST 53RD ST, 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-06-18 | 2024-09-27 | Address | 429 WEST 53RD ST 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-04-21 | 2010-06-18 | Address | 250 WEST 57TH ST RM 1525, NEW YORK, NY, 10019, 3200, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927000341 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
100618003006 | 2010-06-18 | BIENNIAL STATEMENT | 2010-04-01 |
080429002184 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060421003066 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
051228000166 | 2005-12-28 | CERTIFICATE OF CHANGE | 2005-12-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State