Search icon

PI RECORDS INC.

Company Details

Name: PI RECORDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2001 (24 years ago)
Entity Number: 2601945
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 423 Atlantic Avenue, #3D, Brooklyn, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PI RECORDS INC. DOS Process Agent 423 Atlantic Avenue, #3D, Brooklyn, NY, United States, 11217

Chief Executive Officer

Name Role Address
SETH ROSNER Chief Executive Officer 423 ATLANTIC AVENUE, #3D, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 423 ATLANTIC AVENUE, #3D, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 50 W 110TH ST., #9B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-02-01 Address 50 W 110TH ST., #9B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 423 ATLANTIC AVENUE, #3D, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-01-22 Address 50 W 110TH ST., #9B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-02-01 Address 423 ATLANTIC AVENUE, #3D, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-02-01 Address 423 Atlantic Avenue, #3D, Brooklyn, NY, 11217, USA (Type of address: Service of Process)
2003-02-25 2025-01-22 Address 510 W 110TH ST, #9B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2003-02-25 2025-01-22 Address 50 W 110TH ST., #9B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201036336 2025-02-01 BIENNIAL STATEMENT 2025-02-01
250122001064 2025-01-22 BIENNIAL STATEMENT 2025-01-22
030225002700 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010205000155 2001-02-05 CERTIFICATE OF INCORPORATION 2001-02-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State