RAUCOUS CONTENT, INC.

Name: | RAUCOUS CONTENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2016 (9 years ago) |
Entity Number: | 4908901 |
ZIP code: | 91604 |
County: | New York |
Place of Formation: | California |
Address: | 4523 LAURELGROVE AVENUE, STUDIO CITY, CA, United States, 91604 |
Name | Role | Address |
---|---|---|
STEVE WI | Chief Executive Officer | 4523 LAURELGROVE AVENUE, STUDIO CITY, CA, United States, 91604 |
Name | Role | Address |
---|---|---|
STEVE WI | DOS Process Agent | 4523 LAURELGROVE AVENUE, STUDIO CITY, CA, United States, 91604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 4523 LAURELGROVE AVENUE, STUDIO CITY, CA, 91604, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | 6121 W SUNSET BLVD, HOLLYWOOD, CA, 90028, USA (Type of address: Chief Executive Officer) |
2022-08-28 | 2024-03-13 | Address | 6121 W SUNSET BLVD, HOLLYWOOD, CA, 90028, USA (Type of address: Chief Executive Officer) |
2022-08-28 | 2024-03-13 | Address | 4523 laurelgrove avenue, STUDIO CITY, CA, 91604, USA (Type of address: Service of Process) |
2020-08-31 | 2022-08-28 | Address | 12314 RYE STREET, STUDIO CITY, CA, 91604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313004359 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
220912002558 | 2022-09-12 | BIENNIAL STATEMENT | 2022-03-01 |
220828000371 | 2022-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-01 |
200831000130 | 2020-08-31 | CERTIFICATE OF CHANGE | 2020-08-31 |
200311060562 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State