Name: | DRIP DRY RECORDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1991 (33 years ago) |
Date of dissolution: | 20 Feb 2014 |
Entity Number: | 1596027 |
ZIP code: | 10012 |
County: | Nassau |
Place of Formation: | New York |
Address: | 591 BROADWAY, NEW YORK, NY, United States, 10012 |
Principal Address: | 267-04 77TH AVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZANNE C SMITHLINE | Chief Executive Officer | 267-04 77TH AVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
SETH HAUSER ESQ | DOS Process Agent | 591 BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 1997-12-30 | Address | 175-45 88TH AVE #6N, JAMAICA, NY, 11432, 5759, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2006-01-11 | Address | 180 WELLINGTON ROAD SOUTH, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Principal Executive Office) |
1992-12-15 | 2006-01-11 | Address | 192 GARDEN STREET SUITE 2, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
1991-12-12 | 1992-12-15 | Address | 192 GARDEN STREET, SUITE 2, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220000845 | 2014-02-20 | CERTIFICATE OF DISSOLUTION | 2014-02-20 |
111220003200 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091209002716 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071207002506 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060111002772 | 2006-01-11 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State