Name: | RICK ESSIG MASTERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 3263757 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 321 WEST 44TH STREET, SUITE 808, NEW YORK, NY, United States, 10036 |
Principal Address: | 321 W 44TH ST, 808, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 321 WEST 44TH STREET, SUITE 808, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RICHARD ESSIG | Chief Executive Officer | 321 W 44TH ST, 808, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-09 | 2010-02-03 | Address | 321 W 44THS T, 808, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2005-10-03 | 2006-10-26 | Address | 111 WASHINGTON AVENUE, SUITE 110, DUMONT, NJ, 07628, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245061 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
100203002943 | 2010-02-03 | BIENNIAL STATEMENT | 2009-10-01 |
071009002234 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
061026000793 | 2006-10-26 | CERTIFICATE OF CHANGE | 2006-10-26 |
051003000164 | 2005-10-03 | CERTIFICATE OF INCORPORATION | 2005-10-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State