Name: | ROLL FOR LIFE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2018 (7 years ago) |
Entity Number: | 5416430 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 205 HUDSON ST STE 1002, NEW YORK, NY, United States, 10013 |
Principal Address: | 205 Hudson Street, Suite 1002, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLYN MALCOLM | DOS Process Agent | 205 HUDSON ST STE 1002, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SOPHIA-ANNE CARUSO | Chief Executive Officer | 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-26 | 2024-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2018-09-26 | 2024-06-24 | Address | 205 HUDSON ST STE 1002, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624003514 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
180926010517 | 2018-09-26 | CERTIFICATE OF INCORPORATION | 2018-09-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7713268501 | 2021-03-06 | 0202 | PPS | 205 Hudson St Ste 1002 Crm, New York, NY, 10013-1810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8227157201 | 2020-04-28 | 0202 | PPP | 205 HUDSON ST 1002, NEW YORK, NY, 10013-0778 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State