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
Name | Role | Address |
---|---|---|
DANIEL H. SCHNEIDER | DOS Process Agent | 525 W 45TH ST #5C, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DANIEL H. SCHNEIDER | Chief Executive Officer | 525 W 45TH ST #5C, NEW YORK, NY, United States, 10036 |
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) |
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