Name: | ROGUE PRODUCER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2004 (21 years ago) |
Entity Number: | 3050990 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 411 LAFAYETTE ST, C/O ROB FARBER, NEW YORK, NY, United States, 10003 |
Principal Address: | 411 LAFAYETTE ST, 2ND FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGUE PRODUCER, INC. | DOS Process Agent | 411 LAFAYETTE ST, C/O ROB FARBER, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ROBERT FARBER | Chief Executive Officer | 411 LAFAYETTE ST, 2ND FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 411 LAFAYETTE ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 411 LAFAYETTE ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-03 | 2024-05-03 | Address | 411 LAFAYETTE ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-05-03 | Address | 411 LAFAYETTE ST, C/O ROB FARBER, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000923 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
230503003810 | 2023-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
201030060061 | 2020-10-30 | BIENNIAL STATEMENT | 2018-05-01 |
100609002842 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080602003151 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State