Name: | SCHOOLCUT RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2110976 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MARVIN M. REISS, 501 FIFTH AVE., STE 805, NEW YORK, NY, United States, 10017 |
Principal Address: | 32 WEST 39TH ST, 11TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MARVIN M. REISS, 501 FIFTH AVE., STE 805, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARVIN M REISS | Chief Executive Officer | 32 WEST 39TH ST, 11TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-01 | 2006-03-07 | Address | 32 WEST 39TH ST, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-02-07 | 1999-03-01 | Address | ATTN: STUART M. SAFT, ESQ., 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1759817 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
060307000948 | 2006-03-07 | CERTIFICATE OF CHANGE | 2006-03-07 |
010716002065 | 2001-07-16 | BIENNIAL STATEMENT | 2001-02-01 |
990301002643 | 1999-03-01 | BIENNIAL STATEMENT | 1999-02-01 |
970207000650 | 1997-02-07 | CERTIFICATE OF INCORPORATION | 1997-02-07 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State