Name: | ASCAP JOINT VENTURE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Oct 1999 (25 years ago) |
Date of dissolution: | 02 Sep 2020 |
Entity Number: | 2427186 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
C/O ASCAP | DOS Process Agent | 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-05 | 2020-04-08 | Address | COMPOSERS AUTHORS & PUBLISHERS, 1 LINCOLN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2001-10-23 | 2003-11-05 | Address | AUTHORS & PUBLISHERS, ASCAP BLDG / 1 LINCOLN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1999-10-08 | 2001-10-23 | Address | AUTHORS & PUBLISHERS, ASCAP BLDG, ONE LINCOLN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902000602 | 2020-09-02 | ARTICLES OF DISSOLUTION | 2020-09-02 |
200408060630 | 2020-04-08 | BIENNIAL STATEMENT | 2019-10-01 |
171115006264 | 2017-11-15 | BIENNIAL STATEMENT | 2017-10-01 |
151116006189 | 2015-11-16 | BIENNIAL STATEMENT | 2015-10-01 |
131119002131 | 2013-11-19 | BIENNIAL STATEMENT | 2013-10-01 |
111208002874 | 2011-12-08 | BIENNIAL STATEMENT | 2011-10-01 |
091119002416 | 2009-11-19 | BIENNIAL STATEMENT | 2009-10-01 |
071121002031 | 2007-11-21 | BIENNIAL STATEMENT | 2007-10-01 |
051004002398 | 2005-10-04 | BIENNIAL STATEMENT | 2005-10-01 |
031105002153 | 2003-11-05 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State