CARDIAC RECORDS, INC.

Name: | CARDIAC RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1990 (36 years ago) |
Date of dissolution: | 31 Mar 2004 |
Entity Number: | 1412414 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2751 CENTERVILLE ROAD, SUITE 205, WILMINGTON, DE, United States, 19808 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROY LOTT | Chief Executive Officer | 150 FIFTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-13 | 2004-02-12 | Address | 338 NORTH FOOTHILL ROAD, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2002-02-13 | Address | 338 N FOOTHILL RD, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2002-02-13 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-02-23 | 2002-02-13 | Address | 2751 CENTERVILLE RD, STE 205, WILMINGTON, DE, 19808, USA (Type of address: Principal Executive Office) |
1998-01-27 | 2000-02-23 | Address | 338 NORTH FOOTHILL RD, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040329000668 | 2004-03-29 | CERTIFICATE OF MERGER | 2004-03-31 |
040212002217 | 2004-02-12 | BIENNIAL STATEMENT | 2004-01-01 |
020213002227 | 2002-02-13 | BIENNIAL STATEMENT | 2002-01-01 |
000223002710 | 2000-02-23 | BIENNIAL STATEMENT | 2000-01-01 |
980127002943 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State