Name: | HME RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 661102 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | EME RECORDS, INC., 250 W. 57TH ST.,S-219, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 30100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C. MOORE, III | DOS Process Agent | EME RECORDS, INC., 250 W. 57TH ST.,S-219, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
1983-12-07 | 1984-01-23 | Shares | Share type: PAR VALUE, Number of shares: 10100000, Par value: 0.01 |
1983-09-29 | 1983-12-07 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1980-11-06 | 1983-09-29 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1980-11-06 | 1983-12-07 | Address | 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108071 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
B061173-4 | 1984-01-23 | CERTIFICATE OF AMENDMENT | 1984-01-23 |
B046944-6 | 1983-12-07 | CERTIFICATE OF AMENDMENT | 1983-12-07 |
B024923-3 | 1983-09-29 | CERTIFICATE OF AMENDMENT | 1983-09-29 |
A740937-3 | 1981-02-23 | CERTIFICATE OF AMENDMENT | 1981-02-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State