Search icon

BORINQUEN RECORD SHOP CORP.

Company Details

Name: BORINQUEN RECORD SHOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1994 (31 years ago)
Entity Number: 1832889
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 855 E TREMONT AVE, BRONX, NY, United States, 10457
Principal Address: 1125 SHERIDAN AVE APT 2D, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 855 E TREMONT AVE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
WANDALY RENTAS Chief Executive Officer 855 E TREMONT AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2002-07-01 2004-10-04 Address 855 E TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
2002-07-01 2004-10-04 Address 855 E TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Service of Process)
2002-07-01 2004-10-04 Address 1125 SHERIDAN AVE, 2D, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
1998-08-27 2002-07-01 Address 855 EAST TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
1996-09-05 2002-07-01 Address 855 EAST TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
1996-09-05 1998-08-27 Address 1125 SHERIDAN AVE, 2D, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
1994-06-29 2002-07-01 Address 855 EAST TREMONT AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041004002521 2004-10-04 BIENNIAL STATEMENT 2004-06-01
020701002562 2002-07-01 BIENNIAL STATEMENT 2002-06-01
000802002305 2000-08-02 BIENNIAL STATEMENT 2000-06-01
980827002248 1998-08-27 BIENNIAL STATEMENT 1998-06-01
960905002093 1996-09-05 BIENNIAL STATEMENT 1996-06-01
940629000182 1994-06-29 CERTIFICATE OF INCORPORATION 1994-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
62272 CL VIO INVOICED 2006-10-30 125 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504639 Copyright 2005-05-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-12
Termination Date 2006-05-24
Section 0501
Status Terminated

Parties

Name PLATANO RECORDS CORPORATION
Role Plaintiff
Name BORINQUEN RECORD SHOP CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State