Name: | VIRGIN RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1979 (46 years ago) |
Date of dissolution: | 21 May 2007 |
Entity Number: | 584092 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2751 CENTERVILLE RD, SUITE 205, WILMINGTON, DE, United States, 19808 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
IVAN GAVIN | Chief Executive Officer | 150 FIFTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-07 | 2005-12-08 | Address | 80 STATE ST, ALBANY, NY, 12207, 5243, USA (Type of address: Service of Process) |
2003-10-07 | 2005-12-08 | Address | 150 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2003-10-07 | 2005-12-08 | Address | 150 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1999-11-15 | 2003-10-07 | Address | 338 N FOOTHILL RD, BEVERLY HILLS, CA, 90210, USA (Type of address: Service of Process) |
1999-11-15 | 2003-10-07 | Address | RAY COOPER, 338 N FOOTHILL RD, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200622005 | 2020-06-22 | ASSUMED NAME CORP INITIAL FILING | 2020-06-22 |
070521000195 | 2007-05-21 | CERTIFICATE OF TERMINATION | 2007-05-21 |
051208002936 | 2005-12-08 | BIENNIAL STATEMENT | 2005-09-01 |
031007002453 | 2003-10-07 | BIENNIAL STATEMENT | 2003-09-01 |
010831002236 | 2001-08-31 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State