Name: | RESTLESS RECORDS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1993 (32 years ago) |
Date of dissolution: | 11 Dec 2002 |
Entity Number: | 1729340 |
ZIP code: | 90035 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | RESTLESS CORPORATION |
Fictitious Name: | RESTLESS RECORDS |
Address: | ATTN DAVID MATALON, 10201 WEST PICO BLVD BLDG 12, LOS ANGELES, CA, United States, 90035 |
Principal Address: | 1901 5 BUNDY DRIVE, LOS ANGELES, CA, United States, 90025 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN DAVID MATALON, 10201 WEST PICO BLVD BLDG 12, LOS ANGELES, CA, United States, 90035 |
Name | Role | Address |
---|---|---|
DAVID MATALON | Chief Executive Officer | 10201 W. PICO BLVD., LOS ANGELES, CA, United States, 90035 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-11 | 2002-12-11 | Address | 1901 5 BUNDY DRIVE, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
1999-05-14 | 2001-06-11 | Address | 1616 VISTA DEL MAR AVENUE, HOLLYWOOD, CA, 90028, USA (Type of address: Principal Executive Office) |
1999-05-14 | 2001-06-11 | Address | 1616 VISTA DEL MAR AVENUE, HOLLYWOOD, CA, 90028, USA (Type of address: Service of Process) |
1997-05-23 | 1999-05-14 | Address | 1616 VISTA DEL MAR AVE, HOLLYWOOD, CA, 90028, USA (Type of address: Service of Process) |
1997-05-23 | 1999-05-14 | Address | 1616 VISTA DEL MAR AVENUE, HOLLYWOOD, CA, 90028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021211000087 | 2002-12-11 | SURRENDER OF AUTHORITY | 2002-12-11 |
010611002199 | 2001-06-11 | BIENNIAL STATEMENT | 2001-05-01 |
990514002365 | 1999-05-14 | BIENNIAL STATEMENT | 1999-05-01 |
970523002236 | 1997-05-23 | BIENNIAL STATEMENT | 1997-05-01 |
970428000135 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State