Name: | TIARA RECORDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1998 (26 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2312084 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 225 UPPER NORTH RD, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 UPPER NORTH RD, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
DONNA GULINO | Chief Executive Officer | 225 UPPER NORTH RD, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-30 | 2006-11-17 | Address | PO BOX 372, CLINTONDALE, NY, 12515, 0372, USA (Type of address: Chief Executive Officer) |
2000-12-11 | 2004-12-30 | Address | 8 COUNTRY MDWS, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2000-12-11 | 2004-12-30 | Address | 8 COUNTRY MDWS, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
2000-12-11 | 2006-11-17 | Address | PO BOX 372, CLINTONDALE, NY, 12515, 0372, USA (Type of address: Service of Process) |
1998-11-02 | 2000-12-11 | Address | 8 COUNTRY MEADOWS, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1864980 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
061117002326 | 2006-11-17 | BIENNIAL STATEMENT | 2006-11-01 |
041230002461 | 2004-12-30 | BIENNIAL STATEMENT | 2004-11-01 |
001211002100 | 2000-12-11 | BIENNIAL STATEMENT | 2000-11-01 |
981102000227 | 1998-11-02 | CERTIFICATE OF INCORPORATION | 1998-11-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State