Search icon

EAGLE ROCK ENTERTAINMENT INC.

Company Details

Name: EAGLE ROCK ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2002 (23 years ago)
Entity Number: 2832576
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1755 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT GILL Chief Executive Officer 1755 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1755 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
510389816
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-04 2014-11-07 Address 1755 BROADWAY, 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-11-19 2013-02-04 Address 825 8TH AVE, 29TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-11-19 2013-02-04 Address 825 8TH AVE, 29TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-11-19 2013-02-04 Address 825 8TH AVE, 29TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-02-05 2008-11-19 Address 22 W 38TH STREET / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161101006519 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006593 2014-11-07 BIENNIAL STATEMENT 2014-11-01
130204002137 2013-02-04 BIENNIAL STATEMENT 2012-11-01
101130002311 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081119002977 2008-11-19 BIENNIAL STATEMENT 2008-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State