Search icon

WOMANLY HIPS RECORDS, INC.

Print

Details

Entity Number 2069740

Status Active

NameWOMANLY HIPS RECORDS, INC.

CountyNew York

Date of registration 27 Sep 1996 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address C/O TRIBECA BUSINESS MGMT LLC, 420 LEXINGTON AVE, STE 1756, NEW YORK, NY, United States, 10170

Principal Address ZIP code

Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Address ZIP code 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

UNITED CORPORATE SERVICES, INC.

DOS Process Agent

10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address

JOAN OSBORNE

Chief Executive Officer

C/O TRIBECA BUSINESS MGMT LLC, 420 LEXINGTON AVE, STE 1756, NEW YORK, NY, United States, 10170

History

Start date End date Type Value

2024-09-03

2024-09-03

Address

C/O TRIBECA BUSINESS MGMT LLC, 420 LEXINGTON AVE, STE 1756, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

2013-05-02

2024-09-03

Address

C/O TRIBECA BUSINESS MGMT LLC, 420 LEXINGTON AVE, STE 1756, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

2013-05-02

2024-09-03

Address

420 LEXINGTON AVE, STE 1756, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

1996-09-27

2013-05-02

Address

1790 BROADWAY 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1996-09-27

2024-09-03

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240903004295

2024-09-03

BIENNIAL STATEMENT

2024-09-03

221101005067

2022-11-01

BIENNIAL STATEMENT

2022-09-01

130502002065

2013-05-02

BIENNIAL STATEMENT

2012-09-01

960927000137

1996-09-27

CERTIFICATE OF INCORPORATION

1996-09-27

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts