Name: | GOTHIC RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1978 (46 years ago) |
Date of dissolution: | 29 Jul 2005 |
Entity Number: | 505182 |
ZIP code: | 92806 |
County: | New York |
Place of Formation: | New York |
Address: | 2201 E WINSTON ROAD, SUITE R, ANAHEIM, CA, United States, 92806 |
Principal Address: | GEORGE DICKEY, 2201 E WINSTON RD, SUITE R, ANAHEIM, CA, United States, 92806 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE DICKEY | Chief Executive Officer | 2201 E WINSTON ROAD, SUITE R, ANAHEIM, CA, United States, 92806 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2201 E WINSTON ROAD, SUITE R, ANAHEIM, CA, United States, 92806 |
Start date | End date | Type | Value |
---|---|---|---|
1978-08-09 | 1995-07-14 | Address | 245 E. 37TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160610060 | 2016-06-10 | ASSUMED NAME CORP INITIAL FILING | 2016-06-10 |
050729000485 | 2005-07-29 | CERTIFICATE OF DISSOLUTION | 2005-07-29 |
000724002650 | 2000-07-24 | BIENNIAL STATEMENT | 2000-08-01 |
980819002031 | 1998-08-19 | BIENNIAL STATEMENT | 1998-08-01 |
960816002654 | 1996-08-16 | BIENNIAL STATEMENT | 1996-08-01 |
950714002010 | 1995-07-14 | BIENNIAL STATEMENT | 1993-08-01 |
A507486-5 | 1978-08-09 | CERTIFICATE OF INCORPORATION | 1978-08-09 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State