DMI RECORDS, INC.

Name: | DMI RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1991 (34 years ago) |
Entity Number: | 1588898 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 330 E. 33RD STREET, APT 21L, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH WEINSTEIN | Chief Executive Officer | 330 E. 33RD STREET, APT 21L, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DMI RECORDS, INC. | DOS Process Agent | 330 E. 33RD STREET, APT 21L, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-01 | 2017-10-26 | Address | 928 BROADWAY, SUITE 503, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2009-12-01 | 2017-10-26 | Address | 928 BROADWAY, STE 503, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2017-10-26 | Address | 928 BROADWAY, SUITE 503, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1999-11-19 | 2009-12-01 | Address | 928 BROADWAY, STE 400, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-11-29 | 2009-12-01 | Address | 928 BROADWAY, SUITE 400, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220713001869 | 2022-07-13 | BIENNIAL STATEMENT | 2021-11-01 |
191104060081 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171026006178 | 2017-10-26 | BIENNIAL STATEMENT | 2015-11-01 |
111229002116 | 2011-12-29 | BIENNIAL STATEMENT | 2011-11-01 |
091201002683 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State