Name: | FLIP RECORDS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1995 (29 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1947606 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 8733 SUNSET BLVD, STE 205, WEST HOLLYWOOD, CA, United States, 90069 |
Address: | 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GRAUBARD MOLLEN & MILLER ATTN DOCKET CLERK & PETER M ZIEMBA | DOS Process Agent | 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
S JORDON SCHUR | Chief Executive Officer | 8733 SUNSET BLVD, STE 205, WEST HOLLYWOOD, CA, United States, 90069 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-14 | 1995-10-31 | Address | CLERK & PETER ZIEMBA ESQ, 600 THIRD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1734077 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
010327000569 | 2001-03-27 | ERRONEOUS ENTRY | 2001-03-27 |
DP-1460507 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
990920002482 | 1999-09-20 | BIENNIAL STATEMENT | 1999-08-01 |
951130000567 | 1995-11-30 | CERTIFICATE OF AMENDMENT | 1995-11-30 |
951031000492 | 1995-10-31 | CERTIFICATE OF MERGER | 1995-11-01 |
950814000320 | 1995-08-14 | APPLICATION OF AUTHORITY | 1995-08-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State