Name: | REAL RECORDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1997 (28 years ago) |
Entity Number: | 2201628 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 53 WEST 23RD STREET, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUESTAR WELSH | Chief Executive Officer | 53 WEST 23RD STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 WEST 23RD STREET, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-10 | 2011-12-14 | Address | 1182 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-11-10 | 2011-12-14 | Address | 1182 BROADWAY, 1102, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-11-10 | 2011-12-14 | Address | 1182 BROADWAY, 1107, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-12-20 | 2009-11-10 | Address | 303 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-12-20 | 2009-11-10 | Address | 303 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131205002490 | 2013-12-05 | BIENNIAL STATEMENT | 2013-11-01 |
111214002181 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
091110002006 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071114002374 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051223002592 | 2005-12-23 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State