Search icon

IM RECORDS, INC.

Company Details

Entity Name: IM RECORDS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 06 Jul 2005
Business ALEI: 0826822
Annual report due: 06 Jul 2015
Place of Formation: DELAWARE
E-Mail: ANNUALREPORTS@CSCINFO.COM

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ERNEST W. CLOUTIER Officer ONE FEDERAL STREET, BOSTON, MA, 02110, United States ONE FEDERAL STREET, BOSTON, MA, 02110, United States
JOHN P. LAWRENCE Officer ONE FEDERAL STREET, BOSTON, MA, 02110, United States 587 GAY ST., WESTWOOD, MA, 02090, United States
WILLIAM MEANEY Officer ONE FEDERAL STREET, BOSTON, MA, 02110, United States ONE FEDERAL STREET, BOSTON, MA, 02110, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005273810 2015-02-05 2015-02-05 Withdrawal Certificate of Withdrawal No data
0005151374 2014-07-25 No data Annual Report Annual Report 2014
0005044366 2014-02-20 2014-02-20 Change of Business Address Business Address Change No data
0004913290 2013-07-31 No data Annual Report Annual Report 2013
0004695807 2012-08-01 No data Annual Report Annual Report 2012
0004399223 2011-06-28 No data Annual Report Annual Report 2011
0004196432 2010-07-14 No data Annual Report Annual Report 2010
0003984598 2009-08-07 No data Annual Report Annual Report 2009
0003984595 2009-08-07 No data Annual Report Annual Report 2006
0003984597 2009-08-07 No data Annual Report Annual Report 2008

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website