Search icon

ROCKAWAY FILM PARTNERS, LTD.

Company Details

Name: ROCKAWAY FILM PARTNERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2006 (18 years ago)
Entity Number: 3435011
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 525 W 45TH ST #5C, New York, NY, United States, 10036
Principal Address: 525 W 45TH ST #5C, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL H. SCHNEIDER DOS Process Agent 525 W 45TH ST #5C, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
DANIEL H. SCHNEIDER Chief Executive Officer 525 W 45TH ST #5C, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-02-17 2025-02-17 Address C/O KREINIK & ASSSOCIATES, 747 THIRD AVE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 525 W 45TH ST #5C, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2025-02-17 Address C/O KREINIK & ASSSOCIATES, 747 THIRD AVE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address C/O KREINIK & ASSSOCIATES, 747 THIRD AVE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-02-17 Address 525 West 45th St, #5, New York, NY, 10036, USA (Type of address: Service of Process)
2020-11-02 2023-05-08 Address C/O KREINIK & ASSSOCIATES, 747 THIRD AVE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-07-31 2023-05-08 Address 132 EAST 35TH STREET, #12F, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-11-05 2020-07-31 Address 2 PARK AVE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-11-02 2018-11-05 Address 2 PARK AVENUE, 19TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000836 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230508003186 2023-05-08 BIENNIAL STATEMENT 2022-11-01
201102062473 2020-11-02 BIENNIAL STATEMENT 2020-11-01
200731000116 2020-07-31 CERTIFICATE OF CHANGE 2020-07-31
181105006465 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006315 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006307 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121121002184 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101105002480 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081028002299 2008-10-28 BIENNIAL STATEMENT 2008-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State