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Status: | Withdrawn |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