Name: | S.P.Z. MUSIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1989 (35 years ago) |
Entity Number: | 1382319 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O EISNER LLP, 750 3RD AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TREVOR HORN | Chief Executive Officer | C/O SPZ HOLDINGS LTD, 42/46 ST LUKE'S MEWS, LONDON, United Kingdom, W111D--G |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EISNER LLP, 750 3RD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-17 | 2003-09-09 | Address | C/O RICHARD A EISNER & COMPANY, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-10-17 | 2003-09-09 | Address | C/O RICHARD A EISNER & COMPANY, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-06-09 | 1997-10-17 | Address | % SPZ HOLDINGS LTD, 42/46 ST LUKE'S MEWS, LONDON, GBR (Type of address: Chief Executive Officer) |
1993-06-09 | 1997-10-17 | Address | % RICHARD A EISNER & COMPANY, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-06-09 | 1997-10-17 | Address | % RICHARD A EISNER & COMPANY, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-09-05 | 1993-06-09 | Address | 1780 BROADWAY, SUITE 1200, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030909002524 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
010917002227 | 2001-09-17 | BIENNIAL STATEMENT | 2001-09-01 |
991014002131 | 1999-10-14 | BIENNIAL STATEMENT | 1999-09-01 |
971017002327 | 1997-10-17 | BIENNIAL STATEMENT | 1997-09-01 |
000056000927 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
930609002723 | 1993-06-09 | BIENNIAL STATEMENT | 1992-09-01 |
C051826-3 | 1989-09-05 | CERTIFICATE OF INCORPORATION | 1989-09-05 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State