Name: | JSM MUSIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1986 (39 years ago) |
Entity Number: | 1075039 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 665 BROADWAY, PENTHOUSE 1201, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL SIMON | Chief Executive Officer | 665 BROADWAY, PENTHOUSE 1201, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JOEL SIMON | DOS Process Agent | 665 BROADWAY, PENTHOUSE 1201, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-23 | 2017-12-07 | Address | 99 PARK AVE STE 1600, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-07-19 | 2010-04-23 | Address | 122 EAST 42ND ST SUITE #606, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2002-07-03 | 2017-12-07 | Address | 137 BROOKVILLE LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office) |
2002-07-03 | 2017-12-07 | Address | 59 WEST 19TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2002-07-03 | 2004-07-19 | Address | 585 STEWART AVE, SUITE 430, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171207002012 | 2017-12-07 | BIENNIAL STATEMENT | 2016-04-01 |
100423002810 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080404002993 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
060502002917 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
040719002064 | 2004-07-19 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State