Entity Name: | IM RECORDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 23 Jan 2015 (10 years ago) |
Document Number: | F15000000339 |
FEI/EIN Number | 23-2588479 |
Address: | 85 New Hampshire Avenue, Suite 150, Portsmouth, NH 03801 |
Mail Address: | 85 New Hampshire Avenue, Suite 150, Portsmouth, NH 03801 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Meaney, William L. | President | 745 Atlantic Avenue, Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Meaney, William L. | Director | 745 Atlantic Avenue, Boston, MA 02110 |
Murdock, Wendy J. | Director | One Federal Street, Boston, MA 02110 |
Rakowich, Walter C. | Director | 5051 South Lafayette Lane, Cherry Hills Village, CO 80113 |
Arway, Pamela | Director | 6115 Bayshore Drive, #103 Ft. Lauderdale, FL 33304 |
Ford, Monte | Director | 85 New Hampshire Avenue, Suite 150 Portsmouth, NH 03801 |
Dauten, Kent Paul | Director | 155 North Wacker Drive #4150, Keystone Capital Chicago, IL 60606 |
Allerton, Jennifer | Director | Stradelstrasse 19, Horw 6048 CH |
Bailey, Clarke Higgins | Director | 129 East 17th Street, 2nd Floor EDIC Holdings, Inc New York, NY 10003 |
Verrecchia, Alfred Joseph | Director | 580 Ocean Road, Narragansett, RI 02882 |
Matlock, Robin | Director | 85 New Hampshire Avenue, Suite 150 Portsmouth, NH 03801 |
Name | Role | Address |
---|---|---|
Marson, Deborah | Secretary | 85 New Hampshire Avenue, Portsmouth, NH 03801 |
Name | Role | Address |
---|---|---|
Buda, David | Treasurer | 85 New Hampshire Avenue, Portsmouth, NH 03801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 85 New Hampshire Avenue, Suite 150, Portsmouth, NH 03801 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 85 New Hampshire Avenue, Suite 150, Portsmouth, NH 03801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-29 |
Foreign Profit | 2015-01-23 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State