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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 COLUMBUS CIRCLE, 5TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HARRY BELAFONTE | Chief Executive Officer | 4 COLUMBUS CIRCLE, 5TH FLOOR, NEFW YORK, NY, United States, 10019 |
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) |
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