Name: | ZYX MUSIC DISTRIBUTION LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1986 (39 years ago) |
Entity Number: | 1067754 |
ZIP code: | 07417 |
County: | Nassau |
Place of Formation: | New York |
Address: | 795 FRANKLIN AVE, FRANKLIN LAKES, NJ, United States, 07417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTA MIKULSKI | Chief Executive Officer | 795 FRANKLIN AVE, FRANKLIN LAKES, NJ, United States, 07417 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 795 FRANKLIN AVE, FRANKLIN LAKES, NJ, United States, 07417 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-15 | 2017-10-30 | Address | BOB SHAMI, 265 W 37TH ST STE 2107, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-03-15 | 2017-10-30 | Address | 265 W 37TH ST, STE 2107, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-03-15 | 2017-10-30 | Address | 265 W 37TH ST, STE 2107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-04-11 | 2004-03-15 | Address | BENZSTRASSE INDUSTRIEGEBIET, MERENBERG, 35797, XWG (Type of address: Chief Executive Officer) |
2000-04-11 | 2004-03-15 | Address | 265 W. 37TH STREET, SUITE 2107, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171030002002 | 2017-10-30 | BIENNIAL STATEMENT | 2016-03-01 |
040315002684 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020503002369 | 2002-05-03 | BIENNIAL STATEMENT | 2002-03-01 |
000411002661 | 2000-04-11 | BIENNIAL STATEMENT | 2000-03-01 |
980330002418 | 1998-03-30 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State