Name: | WARNER MUSIC MERCHANDISING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1988 (37 years ago) |
Date of dissolution: | 15 Oct 1996 |
Entity Number: | 1254540 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED WISTOW | Chief Executive Officer | 75 ROCKEFELLER PLZ, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD HIRSCH, ESQ. | DOS Process Agent | 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-28 | 1996-05-22 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1988-04-20 | 1992-10-28 | Address | ATT:SUSAN CARR,ESQ., 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961015000015 | 1996-10-15 | CERTIFICATE OF DISSOLUTION | 1996-10-15 |
960522002620 | 1996-05-22 | BIENNIAL STATEMENT | 1996-04-01 |
921028002469 | 1992-10-28 | BIENNIAL STATEMENT | 1992-04-01 |
B629737-3 | 1988-04-20 | CERTIFICATE OF INCORPORATION | 1988-04-20 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State