Search icon

LEMZ MUSIC, INC.

Company Details

Name: LEMZ MUSIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1992 (33 years ago)
Date of dissolution: 12 Aug 1998
Entity Number: 1624993
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: C/O I.C.M., INC., 8942 WILSHIRE BLVD, BEVERLY HILLS, CA, United States, 90211
Address: C/O I.C.M., INC., 40 W 57TH ST 16TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O I.C.M., INC., 40 W 57TH ST 16TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD B LEVY Chief Executive Officer ICM INC, 8942 WILSHIRE BLVD, BEVERLY HILLS, CA, United States, 90211

History

Start date End date Type Value
1997-09-29 1998-04-07 Address 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-06-03 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-06-03 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1995-03-10 1996-06-03 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-10 1996-06-03 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-06-02 1998-04-07 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-06-02 1998-04-07 Address 40 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-06-02 1995-03-10 Address 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1992-03-31 1993-06-02 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-03-31 1995-03-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
980812000555 1998-08-12 CERTIFICATE OF TERMINATION 1998-08-12
980407002244 1998-04-07 BIENNIAL STATEMENT 1998-03-01
970929000030 1997-09-29 CERTIFICATE OF CHANGE 1997-09-29
960603000069 1996-06-03 CERTIFICATE OF CHANGE 1996-06-03
950310000682 1995-03-10 CERTIFICATE OF CHANGE 1995-03-10
940426002310 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930602002228 1993-06-02 BIENNIAL STATEMENT 1993-03-01
920331000429 1992-03-31 APPLICATION OF AUTHORITY 1992-03-31

Date of last update: 26 Feb 2025

Sources: New York Secretary of State