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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 688 PRESIDENT ST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
FELIX HERNANDEZ | Chief Executive Officer | 123 7TH AVE, 163, BROOKLYN, NY, United States, 11215 |
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) |
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