Name: | MATRIX MUSIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1996 (28 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2084783 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | PHILLIPS GOLD & COMPANY LLP, 1140 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PHILLIPS GOLD & COMPANY LLP, 1140 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
TAJA SEVELLE | Chief Executive Officer | PHILLIPS GOLD & COMPANY LLP, 1140 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-04 | 2000-12-28 | Address | C/O BURTON GOLDSTEIN & CO LLC, 156 W 56TH ST SUITE 1803, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-02-04 | 2000-12-28 | Address | C/O BURTON GOLDSTEIN & CO LLC, 156 W 56TH ST SUITE 1803, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-02-04 | 2000-12-28 | Address | 156 WEST 56TH ST SUITE 1803, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-11-15 | 1999-02-04 | Address | 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1659832 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
001228002424 | 2000-12-28 | BIENNIAL STATEMENT | 2000-11-01 |
990204002320 | 1999-02-04 | BIENNIAL STATEMENT | 1998-11-01 |
961115000232 | 1996-11-15 | CERTIFICATE OF INCORPORATION | 1996-11-15 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State