Name: | EVERFINE RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2003 (22 years ago) |
Entity Number: | 2919890 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Maryland |
Address: | 135 W 29TH ST, STE 402, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 W 29TH ST, STE 402, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAVID ARTHUR ROBERGE | Chief Executive Officer | 135 W 29TH ST, STE 402, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-12 | 2009-07-23 | Address | 44 WALL STREET, 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2007-06-12 | 2009-07-23 | Address | 44 WALL STREET, 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2007-06-12 | 2009-07-23 | Address | 44 WALL STREET, 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-09-07 | 2007-06-12 | Address | 386 PARK AVE SOUTH, STE 1905, NEW YORK, NY, 10016, 8804, USA (Type of address: Chief Executive Officer) |
2005-09-07 | 2007-06-12 | Address | 386 PARK AVE SOUTH, STE 1905, NEW YORK, NY, 10016, 8804, USA (Type of address: Service of Process) |
2005-09-07 | 2007-06-12 | Address | 386 PARK AVE SOUTH, STE 1905, NEW YORK, NY, 10016, 8804, USA (Type of address: Principal Executive Office) |
2003-06-17 | 2005-09-07 | Address | 31 WEST 26TH STREET 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120112002542 | 2012-01-12 | BIENNIAL STATEMENT | 2011-06-01 |
090723002761 | 2009-07-23 | BIENNIAL STATEMENT | 2009-06-01 |
070612002765 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050907002349 | 2005-09-07 | BIENNIAL STATEMENT | 2005-06-01 |
030617000118 | 2003-06-17 | APPLICATION OF AUTHORITY | 2003-06-17 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State