FOX ON AIR MUSIC, INC.

Name: | FOX ON AIR MUSIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1990 (35 years ago) |
Date of dissolution: | 16 Jul 2002 |
Entity Number: | 1484856 |
ZIP code: | 90035 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAY ITZKOWITZ | Chief Executive Officer | 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035 |
Name | Role | Address |
---|---|---|
GARY ROBERTS | DOS Process Agent | 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-19 | 2000-10-23 | Address | 10201 W. PICO BLVD., LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office) |
1996-11-06 | 2000-10-23 | Address | ATTN TAX DEPT., PO BOX 900, BEVERLY HILLS, CA, 90213, USA (Type of address: Service of Process) |
1996-11-06 | 2000-10-23 | Address | 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
1996-11-06 | 1999-01-19 | Address | 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office) |
1995-03-10 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020716000779 | 2002-07-16 | CERTIFICATE OF TERMINATION | 2002-07-16 |
001023002095 | 2000-10-23 | BIENNIAL STATEMENT | 2000-10-01 |
990119002273 | 1999-01-19 | BIENNIAL STATEMENT | 1998-10-01 |
970428001086 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
961106002109 | 1996-11-06 | BIENNIAL STATEMENT | 1996-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State