Name: | HANDSHAKE RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1980 (45 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 621542 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | & CINQUE, 130 W. 57TH ST., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARSHALL MORRIS POWELL SILFEN | DOS Process Agent | & CINQUE, 130 W. 57TH ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1980-04-29 | 1980-05-15 | Name | MOMENTUM RECORDS, INC |
1980-04-15 | 1980-04-29 | Name | HANDSHAKE RECORDS, INC. |
1980-04-15 | 1980-12-24 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1 |
1980-04-15 | 1980-12-24 | Address | MURRAY COHEN, 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-906851 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A725680-6 | 1980-12-24 | CERTIFICATE OF AMENDMENT | 1980-12-24 |
A668542-2 | 1980-05-15 | CERTIFICATE OF AMENDMENT | 1980-05-15 |
A664165-2 | 1980-04-29 | CERTIFICATE OF AMENDMENT | 1980-04-29 |
A660645-8 | 1980-04-15 | CERTIFICATE OF INCORPORATION | 1980-04-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State