CHANDOS RECORDS LIMITED

Name: | CHANDOS RECORDS LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 1758345 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | United Kingdom |
Principal Address: | BRIAN COUZENS, COMMERCE WAY, COLCHESTER, ESSEX, United Kingdom, COZ-84Q |
Address: | ATTN:MICHAEL S HILLER ESQ, 600 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WEISS & HILLER PC | DOS Process Agent | ATTN:MICHAEL S HILLER ESQ, 600 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BRIAN COUZENS | Chief Executive Officer | CHANDOS RECORDS LTD, COMMERCE WAY, COLCHESTER, ESSEX, United Kingdom, C0Z-84Q |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-06 | 2001-10-04 | Address | EDWARD BEZURSIK, 55 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1993-09-21 | 1995-10-06 | Address | 121 FARRINGTON AVE., NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1629391 | 2002-09-25 | ANNULMENT OF AUTHORITY | 2002-09-25 |
011004002273 | 2001-10-04 | BIENNIAL STATEMENT | 2001-09-01 |
951006002209 | 1995-10-06 | BIENNIAL STATEMENT | 1995-09-01 |
930921000389 | 1993-09-21 | APPLICATION OF AUTHORITY | 1993-09-21 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State