Search icon

ARTIST'S RECORDING CENTER, INC.

Company Details

Name: ARTIST'S RECORDING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1960 (65 years ago)
Entity Number: 133319
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 4 COLUMBUS CIRCLE, 5TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 500

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 COLUMBUS CIRCLE, 5TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HARRY BELAFONTE Chief Executive Officer 4 COLUMBUS CIRCLE, 5TH FLOOR, NEFW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-12-13 1998-12-01 Address 1500 BROADWAY, SUITE 2003, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-12-13 1998-12-01 Address 1500 BROADWAY, SUITE 2003, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-12-13 1998-12-01 Address 1500 BROADWAY, SUITE 2003, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-11-18 1993-12-13 Address 830 EIGHTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-11-18 1993-12-13 Address 830 EIGHTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
001120002116 2000-11-20 BIENNIAL STATEMENT 2000-11-01
981201002540 1998-12-01 BIENNIAL STATEMENT 1998-11-01
961127002136 1996-11-27 BIENNIAL STATEMENT 1996-11-01
931213002024 1993-12-13 BIENNIAL STATEMENT 1993-11-01
921118003048 1992-11-18 BIENNIAL STATEMENT 1992-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State