Search icon

CLINTON RECORDING STUDIOS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD J. RAKOWICZ Chief Executive Officer 653 10TH AVENUE, NEW YORK, NY, United States, 10036

Agent

Name Role Address
GELLER & SIMON, P.C. Agent 290 MADISON AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 653 10TH AVENUE, NEW YORK, NY, United States, 10036

History

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)

Filings

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