Search icon

ROCKING S PRODUCTIONS, INC.

Company Details

Name: ROCKING S PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2009 (16 years ago)
Entity Number: 3772629
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: STEPHEN M SMITH & CO, 509 MADISON AVE, SUITE 404, NEW YORK, NY, United States, 10022
Principal Address: 300 WEST 109TH ST #2JK, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ARLISS HOWARD DOS Process Agent STEPHEN M SMITH & CO, 509 MADISON AVE, SUITE 404, NEW YORK, NY, United States, 10022

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
ARLISS HOWARD Chief Executive Officer 300 WEST 109TH ST #2JK, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2017-09-25 2019-02-06 Address C/O STEPHEN M SMITH & CO, 509 MADISON AVE, SUITE 404, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-04-07 2017-09-25 Address 30 HALF MOON LANE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2011-04-07 2017-09-25 Address 30 HALF MOON LANE, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
2011-04-07 2017-09-25 Address 30 HALF MOON LANE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2009-02-09 2011-04-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061863 2021-05-04 BIENNIAL STATEMENT 2021-02-01
190206060745 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170925006182 2017-09-25 BIENNIAL STATEMENT 2017-02-01
130207006751 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110407002831 2011-04-07 BIENNIAL STATEMENT 2011-02-01
090209000436 2009-02-09 CERTIFICATE OF INCORPORATION 2009-02-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State