Search icon

EMUSIC.COM INC.

Company Details

Name: EMUSIC.COM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1999 (26 years ago)
Entity Number: 2404354
ZIP code: 10016
County: Albany
Place of Formation: Delaware
Address: 215 LEXINGTON AVE., 2ND FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 215 LEXINGTON AVE., 18TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
TAMIR KOCH Chief Executive Officer 215 LEXINGTON AVE., 18TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
TAMIR KOCH DOS Process Agent 215 LEXINGTON AVE., 2ND FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2015-09-01 2017-08-02 Address 625 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-08-21 2017-08-02 Address 625 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-08-21 2015-09-01 Address 15 WALNUT ST, 2ND FLOOR, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer)
2013-08-21 2017-08-02 Address 625 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2011-08-31 2013-08-21 Address 39 W 13TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2011-08-31 2013-08-21 Address 39 W 13TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2009-05-06 2011-08-31 Address 535 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-05-06 2011-08-31 Address 535 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-11-25 2013-08-21 Address 1091 BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
2003-08-27 2009-05-06 Address C/O VUNET USA, 10940 WILSHIRE BLVD, 19TH FLR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170802007215 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150901006600 2015-09-01 BIENNIAL STATEMENT 2015-08-01
130821006160 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110831002518 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090730002381 2009-07-30 BIENNIAL STATEMENT 2009-08-01
090506002476 2009-05-06 BIENNIAL STATEMENT 2007-08-01
031125000784 2003-11-25 CERTIFICATE OF CHANGE 2003-11-25
030827002128 2003-08-27 BIENNIAL STATEMENT 2003-08-01
020709000490 2002-07-09 CERTIFICATE OF CHANGE 2002-07-09
990802000204 1999-08-02 APPLICATION OF AUTHORITY 1999-08-02

Date of last update: 06 Feb 2025

Sources: New York Secretary of State