Name: | ASYLUM RECORD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1973 (52 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 261864 |
ZIP code: | 19805 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MARY FLOWERS, 1013 CENTRE RD SUITE 350, WILMINGTON, DE, United States, 19805 |
Principal Address: | 1013 CENTRE RD, SUITE 350, WILMINGTON, DE, United States, 19805 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | ATTN: MARY FLOWERS, 1013 CENTRE RD SUITE 350, WILMINGTON, DE, United States, 19805 |
Name | Role | Address |
---|---|---|
WILLIAM G POPEO | Chief Executive Officer | 1013 CENTRE RD, SUITE 350, WILMINGTON, DE, United States, 19805 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-29 | 1997-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-15 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-03-24 | 1997-05-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 1997-05-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1993-03-24 | 1995-03-15 | Address | ATTN: RICHARD L. KUSHAY, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060320040 | 2006-03-20 | ASSUMED NAME LLC AMENDMENT | 2006-03-20 |
C347703-2 | 2004-05-19 | ASSUMED NAME LLC INITIAL FILING | 2004-05-19 |
DP-1530076 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970520002227 | 1997-05-20 | BIENNIAL STATEMENT | 1997-05-01 |
970429000303 | 1997-04-29 | CERTIFICATE OF CHANGE | 1997-04-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State