RECORDING INDUSTRY ASSOCIATION OF AMERICA, INC.
Headquarter
Name: | RECORDING INDUSTRY ASSOCIATION OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1951 (74 years ago) |
Entity Number: | 76630 |
ZIP code: | 20004 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1000 f. street, nw, 2nd floor, WASHINGTON, DC, United States, 20004 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 f. street, nw, 2nd floor, WASHINGTON, DC, United States, 20004 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-10 | 2023-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2001-07-18 | 2009-06-10 | Address | ONE EXECUTIVE BOULEVARD, SUITE 375, YONKERS, NY, 10701, USA (Type of address: Registered Agent) |
2001-07-18 | 2023-02-10 | Address | ONE EXECUTIVE BOULEVARD, SUITE 375, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1988-05-09 | 2001-07-18 | Address | 1020 19TH STREET, N.W., STE 200, WASHINGTON, DC, 20036, USA (Type of address: Service of Process) |
1973-08-16 | 2001-07-18 | Address | ONE E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230210000810 | 2022-05-11 | CERTIFICATE OF AMENDMENT | 2022-05-11 |
090610000216 | 2009-06-10 | CERTIFICATE OF CHANGE | 2009-06-10 |
010718000699 | 2001-07-18 | CERTIFICATE OF CHANGE | 2001-07-18 |
B637345-4 | 1988-05-09 | CERTIFICATE OF AMENDMENT | 1988-05-09 |
B014679-2 | 1983-08-26 | ASSUMED NAME CORP INITIAL FILING | 1983-08-26 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State