Name: | DEATH RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1986 (39 years ago) |
Date of dissolution: | 29 Mar 2007 |
Entity Number: | 1110863 |
ZIP code: | 11731 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 606 FIFTH AVENUE, EAST NORTHPORT, NY, United States, 11731 |
Address: | 606 5TH AVE, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHERINE THOMAS | DOS Process Agent | 606 5TH AVE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
KATHERINE THOMAS | Chief Executive Officer | 606 5TH AVE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-16 | 1998-09-02 | Address | COLUMBUS CIRCLE STATION, PO BOX 20554, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1994-06-16 | 1998-09-02 | Address | COLUMBUS CIRCLE STATION, PO BOX 20554, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1993-08-12 | 1994-06-16 | Address | 242 WEST 76TH STREET, APT 8 L, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 1994-06-16 | Address | 242 WEST 76TH STREET, APT 8 L, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1993-08-12 | 1994-06-16 | Address | 242 WEST 76TH STREET, APT 8 L, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070329001015 | 2007-03-29 | CERTIFICATE OF DISSOLUTION | 2007-03-29 |
060821002279 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041102002486 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
020823002570 | 2002-08-23 | BIENNIAL STATEMENT | 2002-09-01 |
001011002095 | 2000-10-11 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State