EMUSIC.COM INC.

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 |
Name | Role | Address |
---|---|---|
TAMIR KOCH | Chief Executive Officer | 215 LEXINGTON AVE., 18TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TAMIR KOCH | DOS Process Agent | 215 LEXINGTON AVE., 2ND FLOOR, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State