Search icon

ROGER THAT PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ADAM HEYDT DOS Process Agent C/O BFFA 1430 BROADWAY, SUITE 1208, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ADAM HEYDT Chief Executive Officer C/O BFFA 1430 BROADWAY, SUITE 1208, NEW YORK, NY, United States, 10018

History

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)

Filings

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