Name: | ARISTA RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1982 (43 years ago) |
Date of dissolution: | 23 Jul 2004 |
Entity Number: | 793021 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: STEVEN GAWLEY, ESQ., 888 7TH AVENUE, NEW YORK, NY, United States, 10019 |
Principal Address: | 6 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: STEVEN GAWLEY, ESQ., 888 7TH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANTONIO REID | Chief Executive Officer | 6 W 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-24 | 2000-08-24 | Address | ARISTA RECORDS, INC., 6 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-06-24 | 2003-12-22 | Address | 6 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-09-04 | 1999-06-24 | Address | ARISTA RECORDS, INC., 6 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-07-20 | 2000-10-16 | Address | 1540 BROADWAY, NEW YORK, NY, 10036, 4098, USA (Type of address: Chief Executive Officer) |
1993-07-20 | 1997-09-04 | Address | ATTN: BUSINESS & LEGAL AFFAIRS, 6 WEST 57TH STREET, NEW YORK, NY, 10019, 3913, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040723000319 | 2004-07-23 | CERTIFICATE OF TERMINATION | 2004-07-23 |
031222000036 | 2003-12-22 | CERTIFICATE OF CHANGE | 2003-12-22 |
001016002172 | 2000-10-16 | BIENNIAL STATEMENT | 2000-09-01 |
000824000511 | 2000-08-24 | CERTIFICATE OF CHANGE | 2000-08-24 |
990624000076 | 1999-06-24 | CERTIFICATE OF CHANGE | 1999-06-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State