Search icon

RED GODDESS RECORDS, INC.

Company Details

Name: RED GODDESS RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2000 (24 years ago)
Entity Number: 2566012
ZIP code: 06830
County: Kings
Place of Formation: New York
Address: 166 Mason Street, Apt 1, Greenwich, CT, United States, 06830
Principal Address: 2017 E 70 St, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARI SKLAR Chief Executive Officer 2017 E 70 ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
RED GODDESS RECORDS, INC. DOS Process Agent 166 Mason Street, Apt 1, Greenwich, CT, United States, 06830

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 2505 EAST 65TH ST, SIDE APT, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 2017 E 70 ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2008-10-14 2025-01-29 Address 2505 EAST 65TH ST, SIDE APT, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2008-10-14 2025-01-29 Address 2505 EAST 65TH STREET, SIDE APT, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2004-12-13 2008-10-14 Address PO BOX 340293, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2002-12-04 2008-10-14 Address 2017 EAST 70TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2002-12-04 2008-10-14 Address 2017 EAST 70TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2000-10-23 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-23 2004-12-13 Address PO BOX 340293, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129004643 2025-01-29 BIENNIAL STATEMENT 2025-01-29
081014002454 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061207002767 2006-12-07 BIENNIAL STATEMENT 2006-10-01
041213002706 2004-12-13 BIENNIAL STATEMENT 2004-10-01
021204002211 2002-12-04 BIENNIAL STATEMENT 2002-10-01
001023000419 2000-10-23 CERTIFICATE OF INCORPORATION 2000-10-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State