Name: | CLINTON RECORDING STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1982 (43 years ago) |
Entity Number: | 777414 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 653 10TH AVENUE, NEW YORK, NY, United States, 10036 |
Principal Address: | EDWARD J. RAKOWICZ, 653 10TH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J. RAKOWICZ | Chief Executive Officer | 653 10TH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GELLER & SIMON, P.C. | Agent | 290 MADISON AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 653 10TH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-03-25 | 1998-06-18 | Address | 653 TENTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-03-25 | 1998-06-18 | Address | KACEY CISYK, 653 TENTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-03-25 | 1998-06-18 | Address | 653 TENTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1982-06-21 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-06-21 | 1997-03-25 | Address | 290 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100628002422 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080703002018 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
060607003050 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040716003024 | 2004-07-16 | BIENNIAL STATEMENT | 2004-06-01 |
020530002826 | 2002-05-30 | BIENNIAL STATEMENT | 2002-06-01 |
000531002722 | 2000-05-31 | BIENNIAL STATEMENT | 2000-06-01 |
980618002355 | 1998-06-18 | BIENNIAL STATEMENT | 1998-06-01 |
970325002530 | 1997-03-25 | BIENNIAL STATEMENT | 1996-06-01 |
970131000058 | 1997-01-31 | CERTIFICATE OF MERGER | 1997-01-31 |
A879253-4 | 1982-06-21 | CERTIFICATE OF INCORPORATION | 1982-06-21 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State