Name: | ARTISTDIRECT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1999 (25 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2441488 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5670 WILSHIRE BLVD, SUITE 200, LOS ANGELES, CA, United States, 90036 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TED FIELD | Chief Executive Officer | 5670 WILSHIRE BLVD, SUITE 200, LOS ANGELES, CA, United States, 90036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-11-18 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87093 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1679852 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
020715000426 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
011130002133 | 2001-11-30 | BIENNIAL STATEMENT | 2001-11-01 |
991118000737 | 1999-11-18 | APPLICATION OF AUTHORITY | 1999-11-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State