Name: | LIVE NATION CONCERTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1996 (29 years ago) |
Date of dissolution: | 23 Jan 2019 |
Entity Number: | 2071526 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9348 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
MICHAEL ROWLES | Chief Executive Officer | 9348 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-19 | 2012-10-15 | Address | 9348 CIVIC CENTER DR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2004-09-30 | 2006-10-19 | Address | 200 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-10-22 | 2006-10-19 | Address | 2000 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2002-10-22 | 2004-09-30 | Address | 220 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-03-13 | 2013-02-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190123000191 | 2019-01-23 | CERTIFICATE OF TERMINATION | 2019-01-23 |
181016006029 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
161003006541 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001007158 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
130225001167 | 2013-02-25 | CERTIFICATE OF CHANGE | 2013-02-25 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State