Search icon

BLACKHEART RECORDS, INC.

Print

Details

Entity Number 848039

Status Active

NameBLACKHEART RECORDS, INC.

CountyNew York

Date of registration 21 Nov 1983 (41 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address CARNAGIE HALL TOWER, 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Principal Address 636 BROADWAY, SUITE 1218, NEW YORK, NY, United States, 10012

Principal Address ZIP code 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

BLACKHEART RECORDS, INC. PENSION PLAN

2022

753111472

2024-07-15

BLACKHEART RECORDS, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan1981-10-01
Business code711510
Sponsor’s telephone number6462145849
Plan sponsor’s address445 HAMILTON AVENUE, #700, WHITE PLAINS, NY, 10601

BLACKHEART RECORDS, INC. PENSION PLAN

2021

753111472

2023-07-17

BLACKHEART RECORDS, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan1981-10-01
Business code711510
Sponsor’s telephone number6462145849
Plan sponsor’s addressC/O CITRIN COOPERMAN AND CO., LLP, 50 ROCKEFELLER PLAZA - 4TH FLOOR, NEW YORK, NY, 10020

BLACKHEART RECORDS, INC. PENSION PLAN

2020

753111472

2022-07-14

BLACKHEART RECORDS, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan1981-10-01
Business code711510
Sponsor’s telephone number6462145849
Plan sponsor’s address529 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017

BLACKHEART RECORDS, INC. PENSION PLAN

2019

753111472

2021-07-12

BLACKHEART RECORDS, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan1981-10-01
Business code711510
Sponsor’s telephone number6462145849
Plan sponsor’s address529 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017

BLACKHEART RECORDS, INC. PENSION PLAN

2018

133198119

2020-07-14

BLACKHEART RECORDS, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan1981-10-01
Business code711510
Sponsor’s telephone number6462145849
Plan sponsor’s address205 DEMOTT AVENUE, ROCKVILLE CENTRE, NY, 11570

BLACKHEART RECORDS, INC. PENSION PLAN

2016

133198119

2017-12-21

BLACKHEART RECORDS, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan1981-10-01
Business code711510
Sponsor’s telephone number6462145849
Plan sponsor’s DBA nameC/O ADEPTUS PARTNERS LLC
Plan sponsor’s address6 EAST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10017

BLACKHEART RECORDS, INC. PENSION PLAN

2015

133198119

2016-11-18

BLACKHEART RECORDS, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan1981-10-01
Business code711510
Sponsor’s telephone number6462145849
Plan sponsor’s DBA nameC/O ADEPTUS PARTNERS LLC
Plan sponsor’s address6 EAST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10017

BLACKHEART RECORDS, INC. PENSION PLAN

2014

133198119

2016-07-14

BLACKHEART RECORDS, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan1981-10-01
Business code711510
Sponsor’s telephone number6462145849
Plan sponsor’s DBA nameC/O ADEPTUS PARTNERS LLC
Plan sponsor’s address6 EAST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10017

BLACKHEART RECORDS, INC. PENSION PLAN

2013

133198119

2015-07-14

BLACKHEART RECORDS, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan1981-10-01
Business code711510
Sponsor’s telephone number6462145849
Plan sponsor’s address6 EAST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10017

BLACKHEART RECORDS, INC. PENSION PLAN

2012

133198119

2014-07-07

BLACKHEART RECORDS, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan1981-10-01
Business code711510
Sponsor’s telephone number2123539600
Plan sponsor’s address636 BROADWAY, SUITE 1210, NEW YORK, NY, 10012

Signature of

RolePlan administrator
Date2014-07-07
Name of individual signingKENNETH LAGUNA
RoleEmployer/plan sponsor
Date2014-07-07
Name of individual signingKENNETH LAGUNA

Chief Executive Officer

Name Role Address

KENNETH LAGUNA

Chief Executive Officer

636 BROADWAY, SUITE 1218, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address

GRUBMAN INDURSKY SCHINDLER GOLDSTEIN

DOS Process Agent

CARNAGIE HALL TOWER, 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

1997-11-04

2001-12-18

Address

KENNY LAGUNA, 155 E 55TH ST STE 6-H, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

1993-02-24

2001-12-18

Address

155 EAST 55TH STREET, SUITE 6H, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

1993-02-24

1997-11-04

Address

KENNY LAGUNA, 155 EAST 55TH STREET SUITE 6-H, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

1983-11-21

1993-02-24

Address

575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

040114002012

2004-01-14

BIENNIAL STATEMENT

2003-11-01

011218002496

2001-12-18

BIENNIAL STATEMENT

2001-11-01

991118002180

1999-11-18

BIENNIAL STATEMENT

1999-11-01

971104002231

1997-11-04

BIENNIAL STATEMENT

1997-11-01

931118002693

1993-11-18

BIENNIAL STATEMENT

1993-11-01

930224002797

1993-02-24

BIENNIAL STATEMENT

1992-11-01

B041476-3

1983-11-21

CERTIFICATE OF INCORPORATION

1983-11-21

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts