Search icon

RAZOR BOY MUSIC, INC.

Company Details

Name: RAZOR BOY MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1995 (30 years ago)
Date of dissolution: 27 Jun 2022
Entity Number: 1903154
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 443 WEST 51ST ST, #3R, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETE FOGEL DOS Process Agent 443 WEST 51ST ST, #3R, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PETE FOGEL Chief Executive Officer 443 WEST 51ST ST, #3R, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-05-13 2023-02-15 Address 443 WEST 51ST ST, #3R, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-05-13 2023-02-15 Address 443 WEST 51ST ST, #3R, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-03-14 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-14 1999-05-13 Address PO BOX 20129, COLUMBUS CIRCLE STATION, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230215003232 2022-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-27
130328002436 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110323002673 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090304002455 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070322002683 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050412002057 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030409002102 2003-04-09 BIENNIAL STATEMENT 2003-03-01
010327002206 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990513002435 1999-05-13 BIENNIAL STATEMENT 1999-03-01
950314000658 1995-03-14 CERTIFICATE OF INCORPORATION 1995-03-14

Date of last update: 21 Jan 2025

Sources: New York Secretary of State