Search icon

KEEPMAKINEMLISTEN RECORDS, INC.

Company Details

Name: KEEPMAKINEMLISTEN RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2006 (19 years ago)
Entity Number: 3336669
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 47 N BROADWAY, APT 2, YONKERS, NY, United States, 10701
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES R WARREN JR Chief Executive Officer 47 N BROADWAY, APT 2, YONKERS, NY, United States, 10701

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-20 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-03-20 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92334 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92335 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120920001063 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120824001395 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
080604002537 2008-06-04 BIENNIAL STATEMENT 2008-03-01
060320001104 2006-03-20 CERTIFICATE OF INCORPORATION 2006-03-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State