Name: | ROGER THAT PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2011 (14 years ago) |
Entity Number: | 4135130 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BFFA 1430 BROADWAY, SUITE 1208, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM HEYDT | DOS Process Agent | C/O BFFA 1430 BROADWAY, SUITE 1208, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ADAM HEYDT | Chief Executive Officer | C/O BFFA 1430 BROADWAY, SUITE 1208, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | C/O BFFA 1430 BROADWAY, SUITE 1208, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2015-01-16 | 2024-02-01 | Address | C/O BFFA 1430 BROADWAY, SUITE 1208, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2015-01-16 | 2024-02-01 | Address | C/O BFFA 1430 BROADWAY, SUITE 1208, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-08-25 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-25 | 2015-01-16 | Address | 100 WEST 58TH STREET #56, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201040862 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
190802060376 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170818006028 | 2017-08-18 | BIENNIAL STATEMENT | 2017-08-01 |
150806006312 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
150116006137 | 2015-01-16 | BIENNIAL STATEMENT | 2013-08-01 |
110825000802 | 2011-08-25 | CERTIFICATE OF INCORPORATION | 2011-08-25 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State