Name: | MATLIN RECORDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1993 (32 years ago) |
Entity Number: | 1762648 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 23 E 31ST STREET, 14TH FLR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
ALLAN GUS | DOS Process Agent | 23 E 31ST STREET, 14TH FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALLAN GUS | Chief Executive Officer | 23 E 31ST STREET, 14TH FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-08 | 2007-10-18 | Address | 227 E 45TH ST, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-12-08 | 2007-10-18 | Address | 227 E 45TH ST, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-12-08 | 2007-10-18 | Address | 227 E 45TH ST, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-10-21 | 2005-12-08 | Address | 80 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-11-20 | 2005-12-08 | Address | 80 8TH AVENUE, #1500, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071018002510 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051208002925 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
030926002534 | 2003-09-26 | BIENNIAL STATEMENT | 2003-10-01 |
010924002563 | 2001-09-24 | BIENNIAL STATEMENT | 2001-10-01 |
991021002184 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State