Name: | HOWARD SCHWARTZ RECORDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1975 (50 years ago) |
Entity Number: | 369523 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE / #1934, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD M. SCHWARTZ | Chief Executive Officer | 420 LEXINGTON AVE / #1934, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 LEXINGTON AVE / #1934, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-07 | 2005-06-20 | Address | 420 LEXINGTON AVE., #1934, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-05-07 | 2005-06-20 | Address | 420 LEXINGTON AVE., #1934, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-05-07 | 2005-06-20 | Address | 420 LEXINGTON AVE., #1934, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-11-16 | 2001-05-07 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 2001-05-07 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111004035 | 2011-10-04 | ASSUMED NAME CORP AMENDMENT | 2011-10-04 |
090422002515 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070601002136 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
20060301074 | 2006-03-01 | ASSUMED NAME CORP INITIAL FILING | 2006-03-01 |
050620002888 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State