Search icon

NAME THAT TUNE, INC.

Company Details

Name: NAME THAT TUNE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1986 (39 years ago)
Entity Number: 1093352
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 67 PARK TERRACE EAST / C 82, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTORIA SALTER DOS Process Agent 67 PARK TERRACE EAST / C 82, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
VICTORIA SALTER Chief Executive Officer 67 PARK TERRACE EAST / C 82, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2010-06-16 2012-07-12 Address 67 PARK TERRACE EAST / HC 82, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2010-06-16 2012-07-12 Address 67 PARK TERRACE EAST / HC 82, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2010-06-16 2012-07-12 Address 67 PARK TERRACE EAST / HC 82, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2008-07-10 2010-06-16 Address 67 PARK TERRACE EAST, HC 82, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2008-07-10 2010-06-16 Address 67 PARK TERRACE EAST, HC 82, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2008-07-10 2010-06-16 Address 67 PARK TERRACE EAST, HC 82, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2004-06-23 2008-07-10 Address 322 CENTRAL PARK W, #9A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2004-06-23 2008-07-10 Address 322 CENTRAL PARK W, #9A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2004-06-23 2008-07-10 Address 322 CENTRAL PARK W, #9A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2002-05-29 2004-06-23 Address 322 CENTRAL PARK W, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200608060810 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180622006000 2018-06-22 BIENNIAL STATEMENT 2018-06-01
160801006460 2016-08-01 BIENNIAL STATEMENT 2016-06-01
140702006644 2014-07-02 BIENNIAL STATEMENT 2014-06-01
120712002666 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100616002891 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080710002335 2008-07-10 BIENNIAL STATEMENT 2008-06-01
040623002207 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020529002542 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000609002370 2000-06-09 BIENNIAL STATEMENT 2000-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8906322 Trademark 1989-09-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-09-25
Termination Date 1989-12-18

Parties

Name NAME THAT TUNE, INC.
Role Plaintiff
Name METRO BDC CORP
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State