Name: | OFFSHORE RECORDS II CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 2005 (20 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3223770 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: AARON BOYAJIAN ESQ, ONE PENN PLAZA STE 4401, NEW YORK, NY, United States, 10119 |
Principal Address: | 20 W 21ST ST, STE 804, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER WOODROW | Chief Executive Officer | 20 W 21ST ST, STE 804, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O GOETZ FITZPATRICK LLP | DOS Process Agent | ATT: AARON BOYAJIAN ESQ, ONE PENN PLAZA STE 4401, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-07 | 2011-09-08 | Address | 5 BELWOOD LANE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2009-05-07 | 2011-09-08 | Address | 5 BELWOOD LANE, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2120038 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110908002065 | 2011-09-08 | BIENNIAL STATEMENT | 2011-06-01 |
090618002350 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
090507003030 | 2009-05-07 | BIENNIAL STATEMENT | 2007-06-01 |
050627000599 | 2005-06-27 | CERTIFICATE OF INCORPORATION | 2005-06-27 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State