Search icon

COLUMBIA RECORDING CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEVEN E KOBER Chief Executive Officer 25 MADISON AVE, NEW YORK, NY, United States, 10010

History

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)

Filings

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