Name: | KWP/RR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2006 (19 years ago) |
Entity Number: | 3372364 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1515 Broadway, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN COHEN | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-06-22 | 2024-06-13 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2020-06-22 | Address | 2450 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
2014-06-02 | 2018-06-01 | Address | 7800 BEVERLY BOULEVARD, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer) |
2012-06-06 | 2020-06-22 | Address | 51 WEST 52ND STREET (19-13), NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2010-05-17 | 2014-06-02 | Address | 2401 COLORADO AVE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
2008-05-28 | 2024-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 1543, USA (Type of address: Service of Process) |
2008-05-28 | 2010-05-17 | Address | 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-05-28 | 2012-06-06 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613001174 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
220621002325 | 2022-06-21 | BIENNIAL STATEMENT | 2022-06-01 |
200622060069 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
180601006520 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006586 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602007063 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120606006559 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100517002247 | 2010-05-17 | BIENNIAL STATEMENT | 2010-06-01 |
080528002117 | 2008-05-28 | BIENNIAL STATEMENT | 2008-06-01 |
060607000161 | 2006-06-07 | CERTIFICATE OF INCORPORATION | 2006-06-07 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State