Search icon

PAYDAY RECORDS INC.

Company Details

Name: PAYDAY RECORDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1992 (33 years ago)
Entity Number: 1618896
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 137 West 25th St, FL 10, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAYDAY RECORDS INC. DOS Process Agent 137 West 25th St, FL 10, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PATRICK MOXEY Chief Executive Officer 137 WEST 25TH ST, FL 10, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-12-11 2014-03-12 Address 1790 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-10-25 2012-12-11 Address 588 BROADWAY, #1003, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1994-10-25 2012-12-11 Address 588 BROADWAY, #1003, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1994-10-25 2012-12-11 Address 588 BROADWAY, #1003, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-08-06 1994-10-25 Address C/O HOWARD I COMART, 1775 BROADWAY SUITE 532, NEW YORK, NY, 10019, 1903, USA (Type of address: Service of Process)
1993-08-06 1994-10-25 Address 154 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-08-06 1994-10-25 Address 154 STANTON AVENUE, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1992-03-09 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-09 1993-08-06 Address 1780 BROADWAY SUITE 1200, ATTN: MARK A. LEVINSOHN, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211117001837 2021-11-17 BIENNIAL STATEMENT 2021-11-17
160803007066 2016-08-03 BIENNIAL STATEMENT 2016-03-01
140312006873 2014-03-12 BIENNIAL STATEMENT 2014-03-01
121211002397 2012-12-11 BIENNIAL STATEMENT 2012-03-01
020402002805 2002-04-02 BIENNIAL STATEMENT 2002-03-01
000612002102 2000-06-12 BIENNIAL STATEMENT 2000-03-01
980313002238 1998-03-13 BIENNIAL STATEMENT 1998-03-01
941025002011 1994-10-25 BIENNIAL STATEMENT 1994-03-01
930806002009 1993-08-06 BIENNIAL STATEMENT 1993-03-01
920309000017 1992-03-09 CERTIFICATE OF INCORPORATION 1992-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1009361 Copyright 2010-12-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-16
Termination Date 2012-08-09
Date Issue Joined 2011-07-28
Pretrial Conference Date 2011-05-12
Section 0101
Status Terminated

Parties

Name PAYDAY RECORDS INC.
Role Plaintiff
Name ULTRA ENTERPRISES, INC.
Role Defendant
0811136 Trademark 2008-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-22
Termination Date 2009-03-02
Section 1125
Status Terminated

Parties

Name PAYDAY RECORDS INC.
Role Plaintiff
Name THRIVE RECORDS, LLC
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State