Search icon

SPIRIT TWO MUSIC, INC.

Company Details

Name: SPIRIT TWO MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1996 (29 years ago)
Entity Number: 2030108
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 235 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
SPIRIT TWO MUSIC, INC. DOS Process Agent 235 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOSEPH BORRINO Chief Executive Officer 235 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-02-10 2023-02-10 Address 235 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-09-09 2023-02-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
2020-05-04 2023-02-10 Address 235 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-10-10 2020-05-04 Address 235 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-10-10 2023-02-10 Address 235 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230210001024 2023-02-10 BIENNIAL STATEMENT 2022-05-01
200504062522 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180601006475 2018-06-01 BIENNIAL STATEMENT 2018-05-01
171010006792 2017-10-10 BIENNIAL STATEMENT 2016-05-01
140505006909 2014-05-05 BIENNIAL STATEMENT 2014-05-05

Court Cases

Court Case Summary

Filing Date:
2018-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MARDONES,
Party Role:
Plaintiff
Party Name:
SPIRIT TWO MUSIC, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State