Name: | RJGOLD |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2014 (11 years ago) |
Entity Number: | 4514012 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | RJE, INC. |
Fictitious Name: | RJGOLD |
Address: | 10100 Santa Monica Blvd., #1700, Los Angeles, CA, United States, 90067 |
Principal Address: | 700 E GRINNELL DR, Burbank, CA, United States, 91501 |
Name | Role | Address |
---|---|---|
DAVID J MATLOF | DOS Process Agent | 10100 Santa Monica Blvd., #1700, Los Angeles, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
RYAN EGGOLD | Chief Executive Officer | 700 E GRINNELL DR, BURBANK, CA, United States, 91501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-01-12 | Address | 700 E GRINNELL DRIVE, BURBANK, CA, 91501, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-12 | Address | 350 NORTH FAIRVIEW STREET, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-12 | Address | 700 E GRINNELL DR, BURBANK, CA, 91501, USA (Type of address: Chief Executive Officer) |
2021-09-01 | 2021-09-01 | Address | 700 E GRINNELL DRIVE, BURBANK, CA, 91501, USA (Type of address: Chief Executive Officer) |
2021-09-01 | 2024-01-12 | Address | 350 NORTH FAIRVIEW STREET, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112002745 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220114003108 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
210901001335 | 2021-09-01 | AMENDMENT TO BIENNIAL STATEMENT | 2021-09-01 |
200103062465 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
190513002021 | 2019-05-13 | AMENDMENT TO BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State