Search icon

ABRUPT RECORDS, INC.

Company Details

Name: ABRUPT RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1998 (27 years ago)
Entity Number: 2253152
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O TAG ASSOCIATES LLC, 810 7TH AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 810 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK ROSS Chief Executive Officer C/O TAG ASSOCIATES LLC, 810 7TH AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TAG ASSOCIATES LLC, 810 7TH AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-04-10 2024-04-10 Address C/O TAG ASSOCIATES LLC, 810 7TH AVENUE 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-12-27 2024-04-10 Address C/O TAG ASSOCIATES LLC, 810 7TH AVENUE 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-12-27 2024-04-10 Address C/O TAG ASSOCIATES LLC, 810 7TH AVENUE 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-05-31 2016-12-27 Address 1 WEST 64TH STREET, STUDIO, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2000-05-31 2016-12-27 Address 1 WEST 64TH STREET, STUDIO, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240410000845 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220407000997 2022-04-07 BIENNIAL STATEMENT 2022-04-01
200413060121 2020-04-13 BIENNIAL STATEMENT 2020-04-01
161227002044 2016-12-27 BIENNIAL STATEMENT 2016-04-01
020410002935 2002-04-10 BIENNIAL STATEMENT 2002-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State