Search icon

FEVER RECORDS INC.

Company Details

Name: FEVER RECORDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1990 (35 years ago)
Entity Number: 1422254
ZIP code: 10710
County: New York
Place of Formation: New York
Address: PO BOX 219, YONKERS, NY, United States, 10710
Principal Address: 37 VERNON DR, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GLZYML8M7VR3 2024-11-20 37 VERNON DR, SCARSDALE, NY, 10583, 6123, USA PO BOX 219, YONKERS, NY, 10710, USA

Business Information

Doing Business As FEVER RECORDS INC
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-11-23
Initial Registration Date 2021-03-19
Entity Start Date 1990-02-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SALVATORE ABBATIELLO
Address 37 VERNON DR, SCARSDALE, NY, 10583, USA
Government Business
Title PRIMARY POC
Name SALVATORE ABBATIELLO
Address 37 VERNON DR, SCARSDALE, NY, 10583, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 219, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
SALVATORE ABBATIELLO Chief Executive Officer 37 VERNON DRIVE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1993-05-19 1998-03-20 Address 144 NEW PORT ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-05-19 2002-03-18 Address 410 WEST 53 STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-05-19 2002-03-18 Address 410 WEST 53 STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-02-12 1993-05-19 Address 1 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002544 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120507002153 2012-05-07 BIENNIAL STATEMENT 2012-02-01
100301002458 2010-03-01 BIENNIAL STATEMENT 2010-02-01
060427002657 2006-04-27 BIENNIAL STATEMENT 2006-02-01
040316002889 2004-03-16 BIENNIAL STATEMENT 2004-02-01
020318002307 2002-03-18 BIENNIAL STATEMENT 2002-02-01
000327002717 2000-03-27 BIENNIAL STATEMENT 2000-02-01
980320002177 1998-03-20 BIENNIAL STATEMENT 1998-02-01
940527002135 1994-05-27 BIENNIAL STATEMENT 1994-02-01
930519002136 1993-05-19 BIENNIAL STATEMENT 1993-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9508845 Copyright 1995-10-17 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-10-17
Termination Date 1998-12-18
Date Issue Joined 1997-04-07
Section 1125

Parties

Name FEVER RECORDS INC.
Role Plaintiff
Name SUTRA RECORDS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State