Search icon

RUBBER JUNGLE RECORDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUBBER JUNGLE RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2006 (19 years ago)
Entity Number: 3385358
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 Lexington Ave # 2520, New York, NY, United States, 10170
Principal Address: C/O BURTON GOLDSTEIN & CO, 420 LEXINGTON AVE #2520, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BURTON GOLDSTEIN & CO., LLC DOS Process Agent 420 Lexington Ave # 2520, New York, NY, United States, 10170

Chief Executive Officer

Name Role Address
ERNEST ANASTASIO Chief Executive Officer C/O BURTON GOLDSTEIN & CO, 420 LEXINGTON AVE #2520, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2024-07-01 2024-07-01 Address C/O BURTON GOLDSTEIN & CO, 420 LEXINGTON AVE #2520, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-01 Address 420 LEXINGTON AVE #2520, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2017-05-25 2020-07-02 Address 420 LEXINGTON AVE #2520, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2013-10-04 2017-05-25 Address 420 LEXINGTON AVE., #2520, NY, NY, 10170, USA (Type of address: Service of Process)
2013-03-08 2024-07-01 Address C/O BURTON GOLDSTEIN & CO, 420 LEXINGTON AVE #2520, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701035794 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230109002426 2023-01-09 BIENNIAL STATEMENT 2022-07-01
200702060160 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702008036 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170525006109 2017-05-25 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State