Name: | DESERT STORM RECORDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1998 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2258008 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MCM BUSINESS MGMT, 494 EIGHTH AVE / #1005, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MCM BUSINESS MGMT, 494 EIGHTH AVE / #1005, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ERNESTO SHAW, JR. | Chief Executive Officer | C/O MCM BUSINESS MGMT, 494 EIGHTH AVE / #1005, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-27 | 2002-07-16 | Address | PROVIDENT FINANCIAL MGMT, 152 WEST 57TH ST, NEW YORK, NY, 10019, 3301, USA (Type of address: Chief Executive Officer) |
2000-06-27 | 2002-07-16 | Address | PROVIDENT FINANCIAL MGMT, 152 WEST 57TH ST, NEW YORK, NY, 10019, 3301, USA (Type of address: Principal Executive Office) |
2000-06-27 | 2002-07-16 | Address | PROVIDENT FINANCIAL MGMT, 152 WEST 57TH ST, NEW YORK, NY, 10019, 3301, USA (Type of address: Service of Process) |
1998-05-08 | 2000-06-27 | Address | 152 WEST 57TH STREET 19TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1839057 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
020716002434 | 2002-07-16 | BIENNIAL STATEMENT | 2002-05-01 |
000627002564 | 2000-06-27 | BIENNIAL STATEMENT | 2000-05-01 |
980508000731 | 1998-05-08 | CERTIFICATE OF INCORPORATION | 1998-05-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State