Name: | RASMUSSEN PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2012 (13 years ago) |
Entity Number: | 4191645 |
ZIP code: | 55391 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18369 Minnetonka Blvd, Wayzata, MN, United States, 55391 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERIC RASMUSSEN | Chief Executive Officer | 18369 MINNETONKA BLVD, WAYZATA, MN, United States, 55391 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
ERIC RASMUSSEN | DOS Process Agent | 18369 Minnetonka Blvd, Wayzata, MN, United States, 55391 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | 18369 MINNETONKA BLVD, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | 34 COLLEGE HILL ROAD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | 55 S BRETT ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2024-01-16 | Address | 55 S BRETT ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2023-02-23 | Address | 34 COLLEGE HILL ROAD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116001702 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
230223002790 | 2023-02-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-23 |
220322000646 | 2022-03-22 | BIENNIAL STATEMENT | 2022-01-01 |
180111006009 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
160107006532 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State