Search icon

S.P.Z. MUSIC, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TREVOR HORN Chief Executive Officer C/O SPZ HOLDINGS LTD, 42/46 ST LUKE'S MEWS, LONDON, United Kingdom, W111D--G

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EISNER LLP, 750 3RD AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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