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
Name | Role | Address |
---|---|---|
SATOSHI TOMIIE | DOS Process Agent | 15 BROAD STREET / 2730, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SATOSHI TOMIIE | Chief Executive Officer | 15 BROAD STREET / 2730, NEW YORK, NY, United States, 10005 |
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) |
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