Search icon

CHARISMA RECORDS AMERICA, INC.

Company Details

Name: CHARISMA RECORDS AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1989 (36 years ago)
Date of dissolution: 31 Mar 2004
Entity Number: 1365722
ZIP code: 90210
County: New York
Place of Formation: New York
Address: 338 NORTH FOOTHILL RD., BEVERLY HILLS, CA, United States, 90210
Principal Address: 338 NORTH FOOTHILL ROAD, BEVERLY HILLS, CA, United States, 90210

Shares Details

Shares issued 500000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338 NORTH FOOTHILL RD., BEVERLY HILLS, CA, United States, 90210

Chief Executive Officer

Name Role Address
ASHLEY NEWTON Chief Executive Officer RAY COOPER, 338 NORTH FOOTHILL ROAD, BEVERLY HILLS, CA, United States, 90210

History

Start date End date Type Value
1997-04-14 1999-07-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-07-29 1999-07-07 Address 338 NORTH FOOTHILL ROAD, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
1993-07-29 1995-03-13 Address CHARISMA RECORDS AMERICA INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040326000822 2004-03-26 CERTIFICATE OF MERGER 2004-03-31
010710002020 2001-07-10 BIENNIAL STATEMENT 2001-06-01
990707002153 1999-07-07 BIENNIAL STATEMENT 1999-06-01
970610002333 1997-06-10 BIENNIAL STATEMENT 1997-06-01
970414000555 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State