Name: | BT RECORDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2003 (22 years ago) |
Entity Number: | 2882562 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 515 Madison Avenue, Suite 1910, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT INC | Agent | 1 ROCKERFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
JOHN POPPER | Chief Executive Officer | 515 MADISON AVENUE, SUITE 1910, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 24 WEST 57TH STREET SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 515 MADISON AVENUE, SUITE 1910, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 213 WEST 35TH STREET, SUITE NO, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2025-03-05 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-02-02 | 2025-03-05 | Address | 24 WEST 57TH STREET SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2025-03-05 | Address | 213 WEST 35TH STREET, SUITE NO, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2025-03-05 | Address | 1 ROCKERFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-02-02 | 2024-02-02 | Address | 24 WEST 57TH STREET SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 213 WEST 35TH STREET, SUITE NO, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001395 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
240202005555 | 2024-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-16 |
230309003405 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210305061683 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190305061108 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
190221000609 | 2019-02-21 | CERTIFICATE OF CHANGE | 2019-02-21 |
170303007174 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150303007681 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
140121002017 | 2014-01-21 | AMENDMENT TO BIENNIAL STATEMENT | 2013-03-01 |
130321006275 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State