Name: | POPULI RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2007 (17 years ago) |
Entity Number: | 3610526 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 15 WEST 12TH STREET, 11D, NEW YORK, NY, United States, 10011 |
Principal Address: | 15 WEST 12TH STREET -11D, 11D, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD JASON PARIS | Chief Executive Officer | 15 WEST 12TH STREET, SUITE 11D, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
POPULI RECORDS, INC. | DOS Process Agent | 15 WEST 12TH STREET, 11D, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2023-12-27 | Address | 15 WEST 12TH STREET, SUITE 11D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2015-12-14 | 2023-12-27 | Address | 15 WEST 12TH STREET, SUITE 11D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2015-12-14 | 2023-12-27 | Address | 15 WEST 12TH STREET, 11D, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-21 | 2015-12-14 | Address | 125 W 96TH ST, APT 6G, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2009-12-21 | 2015-12-14 | Address | 125 W 96TH ST, APT 6G, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2007-12-28 | 2023-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-12-28 | 2015-12-14 | Address | 125 WEST 96TH STREET, APT. 6G, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227001325 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
191210060507 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
171207006177 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
151214006292 | 2015-12-14 | BIENNIAL STATEMENT | 2015-12-01 |
120106002869 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091221002052 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071228000926 | 2007-12-28 | CERTIFICATE OF INCORPORATION | 2007-12-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State