Name: | HOUSE OF BLUES CONCERTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1993 (32 years ago) |
Date of dissolution: | 30 Mar 2004 |
Entity Number: | 1760657 |
ZIP code: | 90028 |
County: | New York |
Place of Formation: | California |
Address: | 6255 SUNSET BLVD. 16TH FLOOR, HOLLYWOOD, CA, United States, 90028 |
Principal Address: | 6255 SUNSET BLVD / 16TH FL, HOLLYWOOD, CA, United States, 90028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6255 SUNSET BLVD. 16TH FLOOR, HOLLYWOOD, CA, United States, 90028 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MADELINE SCHILDER | Chief Executive Officer | 6255 SUNSET BLVD / 16TH FL, HOLLYWOOD, CA, United States, 90028 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-07 | 2004-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-06-07 | 2004-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-09-28 | 2000-06-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-28 | 2000-06-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-17 | 2003-09-24 | Address | UNIVERSAL STUDIOS, S. GARICA, 100 UNIVERSAL CITY PLZ, LRW/6, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040330000423 | 2004-03-30 | SURRENDER OF AUTHORITY | 2004-03-30 |
030924002202 | 2003-09-24 | BIENNIAL STATEMENT | 2003-09-01 |
000607000130 | 2000-06-07 | CERTIFICATE OF CHANGE | 2000-06-07 |
991203000092 | 1999-12-03 | CERTIFICATE OF AMENDMENT | 1999-12-03 |
990928001024 | 1999-09-28 | CERTIFICATE OF CHANGE | 1999-09-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State