Name: | SAVOY MUSIC PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1990 (35 years ago) |
Date of dissolution: | 18 Jun 2008 |
Entity Number: | 1455022 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O ICM., INC. ATTN: CORP. SEC, 8942 WILSHIRE BLVD, BEVERLY HILLS, CA, United States, 90211 |
Address: | INTER'L CREATIVE MGMT INC., 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIM FLANAGAN | DOS Process Agent | INTER'L CREATIVE MGMT INC., 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD B LEVY | Chief Executive Officer | C/O I.C.M., INC., 8942 WILSHIRE BLVD, BEVERLY HILLS, CA, United States, 90211 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-28 | 2002-05-23 | Address | 40 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-06-30 | 1998-09-28 | Address | C/O I.C.M., INC., 40 W 57TH ST 16TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-06-30 | 2002-05-23 | Address | C/O I.C.M., INC, 8942 WILSHIRE BLVD, BEVERLY HILLS, CA, 90211, USA (Type of address: Principal Executive Office) |
1997-04-28 | 1998-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-06-28 | 1998-06-30 | Address | C/O I.C.M. INC, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080618000989 | 2008-06-18 | CERTIFICATE OF TERMINATION | 2008-06-18 |
060630002417 | 2006-06-30 | BIENNIAL STATEMENT | 2006-06-01 |
040526002405 | 2004-05-26 | BIENNIAL STATEMENT | 2004-06-01 |
020523002600 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
000601002716 | 2000-06-01 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State