Name: | LIVE NATION NYC CONCERTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1997 (28 years ago) |
Date of dissolution: | 06 Apr 2009 |
Entity Number: | 2124077 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL RAPINO | Chief Executive Officer | 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-26 | 2008-12-10 | Address | 220 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-02-26 | 2008-12-10 | Address | 2000 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2002-03-13 | 2003-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-12-17 | 2002-03-13 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-17 | 2002-03-13 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090406000405 | 2009-04-06 | CERTIFICATE OF TERMINATION | 2009-04-06 |
090227002601 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
081210002638 | 2008-12-10 | BIENNIAL STATEMENT | 2007-03-01 |
070628000662 | 2007-06-28 | CERTIFICATE OF AMENDMENT | 2007-06-28 |
050317002558 | 2005-03-17 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State