Name: | AL ROKER ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1999 (26 years ago) |
Entity Number: | 2375603 |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AL ROKER ENTERTAINMENT, INC., ALASKA | 136810 | ALASKA |
Name | Role | Address |
---|---|---|
AL ROKER | Chief Executive Officer | 1357 BROADWAY, #529, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CAREN FRANKLIN | DOS Process Agent | 1357 Broadway, #529, NEW YORK, NY, United States, 10018 |
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 | 250 W 57TH ST #1515, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-06-06 | 2024-09-27 | Address | 250 W 57TH ST #1515, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-05-06 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-05-06 | 2024-09-27 | Address | 250 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927000316 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
090501002720 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070710002481 | 2007-07-10 | BIENNIAL STATEMENT | 2007-05-01 |
050909001031 | 2005-09-09 | CERTIFICATE OF AMENDMENT | 2005-09-09 |
050722002756 | 2005-07-22 | BIENNIAL STATEMENT | 2005-05-01 |
030429002760 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
010606002232 | 2001-06-06 | BIENNIAL STATEMENT | 2001-05-01 |
990506000888 | 1999-05-06 | CERTIFICATE OF INCORPORATION | 1999-05-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6014588510 | 2021-03-02 | 0202 | PPS | 1357 Broadway PMB 529, New York, NY, 10018-7101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1467087702 | 2020-05-01 | 0202 | PPP | 500 7TH AVENUE, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State