Name: | Rocky Point Pictures, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Mar 2018 (7 years ago) |
Date of Dissolution: | 03 Jun 2021 (4 years ago) |
Date of Status Change: | 03 Jun 2021 (4 years ago) |
Identification Number: | 001682662 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 56 BAYWOOD ST., WARWICK, RI, 02886, USA |
Mailing Address: | 56 BAYWOOD STREET, WARWICK, RI, 02886, USA |
Purpose: | VIDEO PRODUCTION. ALL BUSINESS WAS COMPLETED IN 2018. |
NAICS
512110 Motion Picture and Video ProductionThis industry comprises establishments primarily engaged in producing, or producing and distributing motion pictures, videos, television programs, or television commercials. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
KEVIN MCMANUS | Agent | 56 BAYWOOD ST., WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
KEVIN JAMES MCMANUS | MANAGER | 8222 DE LONGPRE AVE. #8 WEST HOLLYWOOD, CA 90046 USA |
MATTHEW EDWARD MCMANUS | MANAGER | 1242 N. CRESCENT HEIGHTS BLVD. #12 WEST HOLLYWOOD, CA 90046 USA |
ASHLEIGH WELLS SNEAD | MANAGER | 726 O PLACE APT 404 ANCHORAGE, AK 99501 USA |
ANDREW VAN DEN HOUTEN | MANAGER | 1016 MEADOWBROOK AVE LOS ANGELES, CA 90019 USA |
Number | Name | File Date |
---|---|---|
202197534580 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-06-03 |
202194354640 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201926191780 | Annual Report | 2019-10-30 |
201860686290 | Articles of Organization | 2018-03-21 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State