Search icon

RSTW PRODUCTIONS

Company Details

Name: RSTW PRODUCTIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2009 (15 years ago)
Entity Number: 3885531
ZIP code: 10106
County: New York
Place of Formation: California
Foreign Legal Name: WESTSIDE CORP.
Fictitious Name: RSTW PRODUCTIONS
Address: 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
ML MANAGEMENT PARTNERS, LLC DOS Process Agent 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
BRUCE W. WILLIS Chief Executive Officer 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
2025-01-02 2025-01-02 Address ML MGMT, 888 SEVENTH AVENUE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2019-12-03 2025-01-02 Address ML MGMT, 888 SEVENTH AVENUE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2019-12-03 2025-01-02 Address ML MGMT, 888 SEVENTH AVENUE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2013-12-12 2019-12-03 Address ML MGMT, 250 WEST 57TH ST 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2013-12-12 2019-12-03 Address ML MGMT, 250 WEST 57TH ST 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2013-12-12 2019-12-03 Address ML MGMT, 250 WEST 57TH ST 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2012-01-17 2013-12-12 Address 250 W 57TH ST, 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2012-01-17 2013-12-12 Address 250 W 57TH ST, 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2012-01-17 2013-12-12 Address MG MGMT, 250 W 57TH ST 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2009-12-04 2012-01-17 Address F.ALTMAN & COMPANY, 9255 SUNSET BOULEVARD STE 901, LOS ANGELES, CA, 90069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006908 2025-01-02 BIENNIAL STATEMENT 2025-01-02
220209000604 2022-02-09 BIENNIAL STATEMENT 2022-02-09
191203062293 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204006893 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201006349 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131212006065 2013-12-12 BIENNIAL STATEMENT 2013-12-01
120117002083 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091204000335 2009-12-04 APPLICATION OF AUTHORITY 2009-12-04

Date of last update: 10 Mar 2025

Sources: New York Secretary of State