Name: | RODEO RECORDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2007 (18 years ago) |
Entity Number: | 3534664 |
ZIP code: | 90021 |
County: | New York |
Place of Formation: | New York |
Address: | 700 S. SANTA FE AVE., FLOOR 2, LOS ANGELES, CA, United States, 90021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MERRIMAN | DOS Process Agent | 700 S. SANTA FE AVE., FLOOR 2, LOS ANGELES, CA, United States, 90021 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN G. HILL | Chief Executive Officer | 700 S. SANTA FE AVE., FLOOR 2, LOS ANGELES, CA, United States, 90021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2023-06-15 | Address | 700 S. SANTA FE AVE., FLOOR 2, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2023-06-15 | Address | 530 WILSHIRE BLVD., SUITE 308, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer) |
2017-02-14 | 2023-06-15 | Address | 530 WILSHIRE BLVD #308, SANTA MONICA, CA, 90401, USA (Type of address: Service of Process) |
2015-06-05 | 2017-02-14 | Address | 530 WILSHIRE BLVD., SUITE 308, SANTA MONICA, CA, 90401, USA (Type of address: Service of Process) |
2015-06-05 | 2023-06-15 | Address | 530 WILSHIRE BLVD., SUITE 308, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615004539 | 2023-06-15 | BIENNIAL STATEMENT | 2023-06-01 |
211207002406 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
170601006976 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
170214000587 | 2017-02-14 | CERTIFICATE OF CHANGE | 2017-02-14 |
150605006268 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State