Search icon

ROADRUNNER RECORDS, INC.

Company Details

Name: ROADRUNNER RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1984 (40 years ago)
Entity Number: 955238
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 1633 BROADWAY 7TH FLR, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1529672 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019 (212) 275-2000

Filings since 2012-03-16

Form type EFFECT
File number 333-179167-48
Filing date 2012-03-16
File View File

Filings since 2012-03-16

Form type 424B3
File number 333-179167-48
Filing date 2012-03-16
File View File

Filings since 2012-03-14

Form type CORRESP
Filing date 2012-03-14
File View File

Filings since 2012-03-06

Form type CORRESP
Filing date 2012-03-06
File View File

Filings since 2012-03-06

Form type S-4/A
File number 333-179167-48
Filing date 2012-03-06
File View File

Filings since 2012-02-15

Form type UPLOAD
Filing date 2012-02-15
File View File

Filings since 2012-01-25

Form type S-4
File number 333-179167-48
Filing date 2012-01-25
File View File

Agent

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

Chief Executive Officer

Name Role Address
CRAIG KALLMAN Chief Executive Officer 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

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

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-02-13 2025-01-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-13 2024-02-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-12 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2024-02-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-09-03 2024-02-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-12-04 2014-09-03 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250101046968 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240213000311 2024-02-12 CERTIFICATE OF CHANGE BY ENTITY 2024-02-12
221117003208 2022-11-17 BIENNIAL STATEMENT 2022-11-01
201130060258 2020-11-30 BIENNIAL STATEMENT 2020-11-01
SR-13356 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13357 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181105006598 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161115006167 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141107006284 2014-11-07 BIENNIAL STATEMENT 2014-11-01
140903002052 2014-09-03 BIENNIAL STATEMENT 2012-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308661586 0215000 2005-05-20 902 BROADWAY FLOOR 8, NEW YORK, NY, 10010
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-05-20
Case Closed 2005-05-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State