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