Name: | AKY RECORDING SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1978 (47 years ago) |
Date of dissolution: | 15 May 2006 |
Entity Number: | 501950 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 250 W 57TH ST STE 1416, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGEL SOUND INC | DOS Process Agent | 250 W 57TH ST STE 1416, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANGEL SANDOVAL | Chief Executive Officer | 4 COVERT AVENUE, STEWART MANOR, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-06 | 2004-07-26 | Address | 250 W 57TH ST STE 1420, NEW YORK, NY, 10019, 3741, USA (Type of address: Principal Executive Office) |
2002-08-06 | 2004-07-26 | Address | 250 W 57TH ST STE 1420, NEW YORK, NY, 10019, 3741, USA (Type of address: Service of Process) |
1995-05-16 | 2002-08-06 | Address | 1600 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1995-05-16 | 2002-08-06 | Address | 1576 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1978-07-24 | 1995-05-16 | Address | 1576 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140618015 | 2014-06-18 | ASSUMED NAME LLC INITIAL FILING | 2014-06-18 |
060515000096 | 2006-05-15 | CERTIFICATE OF DISSOLUTION | 2006-05-15 |
040726002384 | 2004-07-26 | BIENNIAL STATEMENT | 2004-07-01 |
020806002424 | 2002-08-06 | BIENNIAL STATEMENT | 2002-07-01 |
000718002315 | 2000-07-18 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State