Name: | AUTUMN RHYTHM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1994 (31 years ago) |
Entity Number: | 1804700 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 523 W 24TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW S MARKS | Chief Executive Officer | 523 W 24TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JANE DENTON | DOS Process Agent | 523 W 24TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 523 W 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 523 W 24TH ST, NEW YORK, NY, 10011, 1104, USA (Type of address: Chief Executive Officer) |
1998-03-18 | 2025-01-14 | Address | 523 W 24TH ST, NEW YORK, NY, 10011, 1104, USA (Type of address: Service of Process) |
1998-03-18 | 2025-01-14 | Address | 523 W 24TH ST, NEW YORK, NY, 10011, 1104, USA (Type of address: Chief Executive Officer) |
1996-04-03 | 1998-03-18 | Address | 1018 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1996-04-03 | 1998-03-18 | Address | 1018 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1996-04-03 | 1998-03-18 | Address | 1018 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1994-03-18 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-03-18 | 1996-04-03 | Address | 57 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114004201 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
000327003007 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
980318002384 | 1998-03-18 | BIENNIAL STATEMENT | 1998-03-01 |
960403002124 | 1996-04-03 | BIENNIAL STATEMENT | 1996-03-01 |
940318000315 | 1994-03-18 | CERTIFICATE OF INCORPORATION | 1994-03-18 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State