Name: | RHYTHM BREAK PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1999 (26 years ago) |
Entity Number: | 2403405 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1261 BROADWAY / SUITE 510, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1261 BROADWAY / SUITE 510, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATHAN HESCOCK | Chief Executive Officer | 1261 BROADWAY / SUITE 510, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-06 | 2011-07-26 | Address | 1261 BROADWAY STE 510, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-09-06 | 2011-07-26 | Address | 1261 BROADWAY STE 510, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2005-09-06 | 2011-07-26 | Address | 1261 BROADWAY STE 510, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-07-21 | 2005-09-06 | Address | 1261 BROADWAY, STE 1108, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-07-21 | 2005-09-06 | Address | 1261 BROADWAY, STE 1108, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130723006406 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
110726002634 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
100909002107 | 2010-09-09 | BIENNIAL STATEMENT | 2009-07-01 |
050906002160 | 2005-09-06 | BIENNIAL STATEMENT | 2005-07-01 |
030721002348 | 2003-07-21 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State