Name: | COLUMBIA RECORDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1947 (78 years ago) |
Date of dissolution: | 31 Mar 2019 |
Entity Number: | 79624 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 25 MADISON AVE, 26TH FLOOR, SCA LEGAL, NEW YORK, NY, United States, 10010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVEN E KOBER | Chief Executive Officer | 25 MADISON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-01 | 2017-04-12 | Address | 550 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-05-01 | 2017-04-12 | Address | 550 MADISON AVE, 27TH FLOOR, SCA LEGAL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-05-17 | 2007-06-28 | Address | 555 MADISON AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-09-09 | 2009-05-01 | Address | 550 MADISON AVE, 15 FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-09-09 | 2007-05-17 | Address | 550 MADISON AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-09-09 | 2009-05-01 | Address | 550 MADISON AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1965-08-19 | 2003-09-09 | Address | 51 W. 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1954-10-11 | 1962-01-02 | Name | COLUMBIA RECORDS, INC. |
1947-06-03 | 1965-08-19 | Address | 799 SEVENTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1947-04-04 | 1947-06-03 | Address | 165 BROADWAY, SUITE 1630, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190327000759 | 2019-03-27 | CERTIFICATE OF MERGER | 2019-03-31 |
170412006352 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
150408006344 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130408006398 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110422002024 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
090501002033 | 2009-05-01 | BIENNIAL STATEMENT | 2009-04-01 |
070628000432 | 2007-06-28 | CERTIFICATE OF CHANGE | 2007-06-28 |
070517002034 | 2007-05-17 | BIENNIAL STATEMENT | 2007-04-01 |
050617002477 | 2005-06-17 | BIENNIAL STATEMENT | 2005-04-01 |
030909002400 | 2003-09-09 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State