Search icon

INSTINCT RECORDS CORPORATION

Company Details

Name: INSTINCT RECORDS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2002 (23 years ago)
Entity Number: 2757795
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 281 North Seventh Street, #2, Brooklyn, NY, United States, 11211
Address: ATTN: DEBORAH R. WOLFE, ESQ., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MORGAN MARGOLIS Chief Executive Officer 281 NORTH SEVENTH STREET, #2, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
FRANKFURT KURNIT KLEIN & SELZ, P.C. DOS Process Agent ATTN: DEBORAH R. WOLFE, ESQ., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 81 FRANKLIN ST, 3RD FLR, NEW YORK, NY, 10013, 3443, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 281 NORTH SEVENTH STREET, #2, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-04-07 2024-07-10 Address ATTN: ALLAN GRAUBERD, 405 LEXINGTON AVE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process)
2006-04-26 2024-07-10 Address 81 FRANKLIN ST, 3RD FLR, NEW YORK, NY, 10013, 3443, USA (Type of address: Chief Executive Officer)
2004-08-17 2006-04-26 Address 81 FRANKLIN ST, 3RD FL, NEW YORK, NY, 10013, 3443, USA (Type of address: Principal Executive Office)
2004-08-17 2006-04-26 Address 81 FRANKLIN ST, 3RD FL, NEW YORK, NY, 10013, 3443, USA (Type of address: Chief Executive Officer)
2004-08-17 2008-04-07 Address ATTN: GEORGE LANDER, ESQ., 450 PARK AVE., STE 902, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-04-23 2004-08-17 Address 450 PARK AVENUE SUITE 902, ATTN: GEORGE LANDER, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-04-23 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240710003922 2024-07-10 BIENNIAL STATEMENT 2024-07-10
080407002514 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060426002122 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040817002162 2004-08-17 BIENNIAL STATEMENT 2004-04-01
020619000427 2002-06-19 CERTIFICATE OF MERGER 2002-06-19
020423000199 2002-04-23 CERTIFICATE OF INCORPORATION 2002-04-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State