Search icon

AVANT GARDE MUSIC PUBLISHING, INC.

Company Details

Name: AVANT GARDE MUSIC PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1968 (57 years ago)
Date of dissolution: 16 May 2019
Entity Number: 170928
ZIP code: 90211
County: New York
Place of Formation: New York
Address: 8306 WILSHIRE BLVD #6400, BEVERLY HILLS, CA, United States, 90211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLARENCE AVANT Chief Executive Officer 8306 WILSHIRE BLVD #6400, BEVERLY HILLS, CA, United States, 90211

DOS Process Agent

Name Role Address
MALCOLM ORLAND DOS Process Agent 8306 WILSHIRE BLVD #6400, BEVERLY HILLS, CA, United States, 90211

History

Start date End date Type Value
2008-11-13 2016-11-29 Address 8383 WILSHIRE BLVD #345, BEVERLY HILLS, CA, 90211, 2408, USA (Type of address: Service of Process)
2008-11-13 2016-11-29 Address 8383 WILSHIRE BLVD #345, BEVERLY HILLS, CA, 90211, 2408, USA (Type of address: Chief Executive Officer)
2008-11-13 2016-11-29 Address 8383 WILSHIRE BLVD #345, BEVERLY HILLS, CA, 90211, 2408, USA (Type of address: Principal Executive Office)
1997-05-22 2008-11-13 Address 8383 WILSHIRE BLVD #943, BEVERLY HILLS, CA, 90211, 2408, USA (Type of address: Service of Process)
1997-05-22 2008-11-13 Address 8383 WILSHIRE BLVD #943, BEVERLY HILLS, CA, 90211, 2408, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190516000040 2019-05-16 CERTIFICATE OF DISSOLUTION 2019-05-16
181107006303 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161129006225 2016-11-29 BIENNIAL STATEMENT 2016-11-01
141112007307 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121218006572 2012-12-18 BIENNIAL STATEMENT 2012-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State