Name: | ROOM CONTENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2014 (11 years ago) |
Entity Number: | 4551755 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 159 BLEECKER STREET, STOREFRONT, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300W5M4KBOB6GLO77 | 4551755 | US-NY | GENERAL | ACTIVE | 2014-03-27 | |||||||||||||||||||
|
Legal | 6374 ARIZONA CIRCLE, LOS ANGELES, California, NEW YORK, US-NY, US, 10012 |
Headquarters | 159 BLEECKER STREET, STOREFRONT, NEW YORK, US-NY, US, 10012 |
Registration details
Registration Date | 2019-09-17 |
Last Update | 2023-09-12 |
Status | LAPSED |
Next Renewal | 2023-09-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4551755 |
Name | Role | Address |
---|---|---|
OLIVER HICKS | Chief Executive Officer | 159 BLEECKER STREET, STOREFRONT, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 159 BLEECKER STREET, STOREFRONT, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-10 | 2024-06-12 | Address | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-06-10 | 2024-06-10 | Address | 159 BLEECKER STREET, STOREFRONT, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-06-12 | Address | 159 BLEECKER STREET, STOREFRONT, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-19 | 2024-06-10 | Address | 159 BLEECKER STREET, STOREFRONT, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2024-06-10 | Address | 222 Pacific Coast Hwy, 10th FL, El Segundo, CA, 90245, USA (Type of address: Service of Process) |
2023-04-19 | 2023-04-19 | Address | 159 BLEECKER STREET, STOREFRONT, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2020-06-22 | 2023-04-19 | Address | 159 BLEECKER STREET, STOREFRONT, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612000563 | 2024-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-10 |
240610004011 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
230419003633 | 2023-04-19 | BIENNIAL STATEMENT | 2022-03-01 |
200622060621 | 2020-06-22 | BIENNIAL STATEMENT | 2020-03-01 |
180312006468 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
171215006176 | 2017-12-15 | BIENNIAL STATEMENT | 2016-03-01 |
140327000274 | 2014-03-27 | CERTIFICATE OF INCORPORATION | 2014-03-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4394628304 | 2021-01-23 | 0202 | PPS | 159 Bleecker St, New York, NY, 10012-1457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6986217001 | 2020-04-07 | 0202 | PPP | 159 BLEECKER ST., STOREFRONT, NEW YORK, NY, 10012-1457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State