Name: | PALMETTO RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1994 (30 years ago) |
Date of dissolution: | 19 Dec 2008 |
Entity Number: | 1844608 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 9 DESBROSSES ST, STE 101, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 DESBROSSES ST, STE 101, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MATTHEW BALITSARIS | Chief Executive Officer | 9 DESBROSSES ST, STE 101, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-02 | 2002-09-11 | Address | 71 WASHINGTON PLACE #1A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1996-10-02 | 2002-09-11 | Address | MATTHEW BALITSARIS, 71 WASHINGTON PLACE #1A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1996-10-02 | 2002-09-11 | Address | 71 WASHINGTON PLACE #1A, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-08-16 | 1996-10-02 | Address | 162 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081219000577 | 2008-12-19 | CERTIFICATE OF DISSOLUTION | 2008-12-19 |
020911002204 | 2002-09-11 | BIENNIAL STATEMENT | 2002-08-01 |
000808002434 | 2000-08-08 | BIENNIAL STATEMENT | 2000-08-01 |
980722002368 | 1998-07-22 | BIENNIAL STATEMENT | 1998-08-01 |
961002002510 | 1996-10-02 | BIENNIAL STATEMENT | 1996-08-01 |
940816000198 | 1994-08-16 | CERTIFICATE OF INCORPORATION | 1994-08-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State