Search icon

OFFSHORE RECORDS II CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTOPHER WOODROW Chief Executive Officer 20 W 21ST ST, STE 804, NEW YORK, NY, United States, 10010

DOS Process Agent

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

History

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)

Filings

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