Search icon

DOUBLE R PRODUCTIONS, INC.

Company Details

Name: DOUBLE R PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1995 (29 years ago)
Entity Number: 1984045
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 688 PRESIDENT ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZNEGDNKEKZD4 2022-02-28 688 PRESIDENT ST, BROOKLYN, NY, 11215, 1208, USA 688 PRESIDENT ST, BROOKLYN, NY, 11215, 1208, USA

Business Information

Doing Business As RHYTHM REVUE
URL https://www.classicsoul.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-17
Initial Registration Date 2021-02-28
Entity Start Date 1995-12-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FELIX HERNANDEZ
Address 688 PRESIDENT STREET, BROOKLYN, NY, 11215, USA
Government Business
Title PRIMARY POC
Name FELIX HERNANDEZ
Address 688 PRESIDENT STREET, BROOKLYN, NY, 11215, USA
Past Performance Information not Available

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 688 PRESIDENT ST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
FELIX HERNANDEZ Chief Executive Officer 123 7TH AVE, 163, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2002-01-23 2004-01-26 Address 688 PRESIDENT ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2002-01-23 2004-01-26 Address 688 PRESIDENT ST., BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2002-01-23 2004-01-26 Address 688 PRESIDENT ST., BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-01-12 2002-01-23 Address 688 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2000-01-12 2002-01-23 Address 688 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1997-12-08 2000-01-12 Address 533 11 ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1997-12-08 2000-01-12 Address 533 11 ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1995-12-21 1997-04-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1995-12-21 2002-01-23 Address P.O. BOX 339-VILLAGE STATION, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140228002168 2014-02-28 BIENNIAL STATEMENT 2013-12-01
120327002634 2012-03-27 BIENNIAL STATEMENT 2011-12-01
080109002615 2008-01-09 BIENNIAL STATEMENT 2007-12-01
060118002244 2006-01-18 BIENNIAL STATEMENT 2005-12-01
040126002262 2004-01-26 BIENNIAL STATEMENT 2003-12-01
020123002415 2002-01-23 BIENNIAL STATEMENT 2001-12-01
000112002175 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971208002317 1997-12-08 BIENNIAL STATEMENT 1997-12-01
970422000948 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22
951221000442 1995-12-21 CERTIFICATE OF INCORPORATION 1995-12-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State