Search icon

SAW RECORDINGS, INC.

Company Details

Name: SAW RECORDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2000 (24 years ago)
Entity Number: 2559971
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 15 BROAD STREET / 2730, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SATOSHI TOMIIE DOS Process Agent 15 BROAD STREET / 2730, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SATOSHI TOMIIE Chief Executive Officer 15 BROAD STREET / 2730, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-11-04 2012-10-05 Address 15 BROAD STREET / 2730, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2008-09-29 2010-11-04 Address 928 BROADEAY, #503, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2008-09-29 2010-11-04 Address 928 BROADWAY, #503, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-09-29 2010-11-04 Address 928 BROADWAY, #503, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-12-29 2008-09-29 Address 928 BROADEAY, #904, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-12-29 2008-09-29 Address 928 BROADWAY, #904, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-10-03 2004-12-29 Address 928 BROADWAY, #400, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-10-03 2004-12-29 Address 928 BROADWAY, #400, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2000-10-04 2008-09-29 Address 155 EASTR 31ST ST., APT. 20G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141003006643 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121005007060 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101104002128 2010-11-04 BIENNIAL STATEMENT 2010-10-01
080929002474 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061006002330 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041229002693 2004-12-29 BIENNIAL STATEMENT 2004-10-01
021003002162 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001004000466 2000-10-04 CERTIFICATE OF INCORPORATION 2000-10-04

Date of last update: 20 Jan 2025

Sources: New York Secretary of State