Search icon

EVERFINE RECORDS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 W 29TH ST, STE 402, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVID ARTHUR ROBERGE Chief Executive Officer 135 W 29TH ST, STE 402, NEW YORK, NY, United States, 10001

History

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)

Filings

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