Name: | RECOTON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1936 (88 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 49795 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2950 LAKE EMMA ROAD, LAKE MARY, FL, United States, 32476 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT BORCHARDT | Chief Executive Officer | 2950 LAKE EMMA ROAD, LAKE MARY, FL, United States, 32746 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-21 | 2001-04-17 | Address | ATTN: SECRETARY, 145 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-06-25 | 1998-06-25 | Shares | Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.2 |
1998-06-25 | 1998-06-25 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 1 |
1997-01-24 | 2000-12-21 | Address | 145 EAST 57TH STREET, ATTN: SECRETARY, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-12-11 | 1997-01-24 | Address | 145 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796142 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
021209002811 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
010417000317 | 2001-04-17 | CERTIFICATE OF CHANGE | 2001-04-17 |
001221002259 | 2000-12-21 | BIENNIAL STATEMENT | 2000-12-01 |
981231002208 | 1998-12-31 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State