ROCKY MOUNTAIN PRODUCTIONS, INC.

Name: | ROCKY MOUNTAIN PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1968 (57 years ago) |
Entity Number: | 222517 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1296, CATHEDRAL STATION, NEW YORK, NY, United States, 10025 |
Principal Address: | 845 WEST END AVE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCKY MOUNTAIN PRODUCTIONS, INC. | DOS Process Agent | PO BOX 1296, CATHEDRAL STATION, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
JUDY COLLINS | Chief Executive Officer | PO BOX 1296, CATHEDRAL STATION, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-10 | 2014-04-24 | Address | PO BOX 1296, CATHEDRAL STATION, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1992-12-08 | 1998-07-10 | Address | PO BOX 1296, CATHEDRAL STATION, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1998-07-10 | Address | PO BOX 1296, CATHEDRAL STATION, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1982-01-07 | 1992-12-08 | Address | 888 SEVENTH AVE., NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1968-04-23 | 1982-01-07 | Address | 555 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221122002318 | 2022-11-22 | BIENNIAL STATEMENT | 2022-04-01 |
140424006099 | 2014-04-24 | BIENNIAL STATEMENT | 2014-04-01 |
120605002025 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100422002738 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080722003202 | 2008-07-22 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State