CAPITOL RECORDS, INC.

Name: | CAPITOL RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1948 (77 years ago) |
Date of dissolution: | 25 Apr 2008 |
Entity Number: | 68142 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 150 5TH AVE, 11TH FL, NEW YORK, NY, United States, 10011 |
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 5TH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-21 | 2006-08-01 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-08-21 | 2004-10-21 | Address | 1750 N VINE ST, HOLLYWOOD, CA, 90028, USA (Type of address: Chief Executive Officer) |
1998-08-17 | 2004-10-21 | Address | 1750 NORTH VINE ST, HOLLYWOOD, CA, 90028, USA (Type of address: Principal Executive Office) |
1998-08-17 | 2002-08-21 | Address | 338 NORTH FOOTHILL ROAD, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
1998-08-17 | 2004-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080425000730 | 2008-04-25 | CERTIFICATE OF TERMINATION | 2008-04-25 |
060801002526 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
041021002246 | 2004-10-21 | BIENNIAL STATEMENT | 2004-08-01 |
020821002374 | 2002-08-21 | BIENNIAL STATEMENT | 2002-08-01 |
000908002751 | 2000-09-08 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State