CORELLI-JACOBS RECORDING, INC.

Name: | CORELLI-JACOBS RECORDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1982 (43 years ago) |
Date of dissolution: | 08 Jun 2016 |
Entity Number: | 798516 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 25 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW JACOBS | Chief Executive Officer | 25 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1982-12-14 | 1995-03-22 | Address | & ROSENTHAL, 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160608000014 | 2016-06-08 | CERTIFICATE OF DISSOLUTION | 2016-06-08 |
950322002161 | 1995-03-22 | BIENNIAL STATEMENT | 1993-12-01 |
B439123-4 | 1986-12-24 | CERTIFICATE OF MERGER | 1986-12-24 |
A938797-2 | 1983-01-07 | CERTIFICATE OF AMENDMENT | 1983-01-07 |
A929455-5 | 1982-12-14 | CERTIFICATE OF INCORPORATION | 1982-12-14 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State