Search icon

BENSON RECORDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENSON RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1992 (33 years ago)
Date of dissolution: 02 Aug 2004
Entity Number: 1658379
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O BMG, 1540 BROADWAY, NEW YORK, NY, United States, 10036
Principal Address: 741 COOL SPRINGS BLVD, FRANKLIN, TN, United States, 37067

Shares Details

Shares issued 25000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
TERRY HEMMINGS Chief Executive Officer 741 COOL SPRINGS BLVD, FRANKLIN, TN, United States, 37067

DOS Process Agent

Name Role Address
WADE LEAK, ESQ DOS Process Agent C/O BMG, 1540 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-09-12 2003-11-03 Address ATTN: VP BUS. AFF., 741 COOL SPRINGS BLVD, FRANKLIN, TN, 37067, USA (Type of address: Service of Process)
2000-09-12 2003-08-15 Address 741 COOL SPRINGS BLVD, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
1998-08-18 2000-09-12 Address 1 MARYLAND FARMS, STE 200, BRENTWOOD, TN, 37027, USA (Type of address: Principal Executive Office)
1998-08-18 2000-09-12 Address 137-139 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-08-18 2000-09-12 Address 1 MARYLAND FARMS, STE 200, BRENTWOOD, TN, 37027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040802000783 2004-08-02 CERTIFICATE OF MERGER 2004-08-02
040802000781 2004-08-02 CERTIFICATE OF MERGER 2004-08-02
040224000747 2004-02-24 CERTIFICATE OF MERGER 2004-02-29
031103000068 2003-11-03 CERTIFICATE OF CHANGE 2003-11-03
030815002291 2003-08-15 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State