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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD B LEVY | Chief Executive Officer | ICM INC, 8942 WILSHIRE BLVD, BEVERLY HILLS, CA, United States, 90211 |
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) |
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