Search icon

PENALTY RECORDS, L.L.C.

Company Details

Name: PENALTY RECORDS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 May 1996 (29 years ago)
Date of dissolution: 31 May 2013
Entity Number: 2028515
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001309921
Phone:
(212) 275-2000

Latest Filings

Form type:
EFFECT
File number:
333-179167-122
Filing date:
2012-03-16
File:
Form type:
424B3
File number:
333-179167-122
Filing date:
2012-03-16
File:
Form type:
CORRESP
Filing date:
2012-03-14
File:
Form type:
CORRESP
Filing date:
2012-03-06
File:
Form type:
S-4/A
File number:
333-179167-122
Filing date:
2012-03-06
File:

History

Start date End date Type Value
2000-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-05-10 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-05-10 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-24044 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24043 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130531000400 2013-05-31 CERTIFICATE OF MERGER 2013-05-31
120515006244 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100409002738 2010-04-09 BIENNIAL STATEMENT 2010-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State