Search icon

LET'S SEE MUSIC COMPANY

Company Details

Name: LET'S SEE MUSIC COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2458657
ZIP code: 10025
County: New York
Place of Formation: Delaware
Address: 610 W 110TH ST, 11-D, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
LET"S SEE MUSIC COMPANY DOS Process Agent 610 W 110TH ST, 11-D, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
BRUCE BRODY Chief Executive Officer 610 W 110TH ST, 11-D, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 610 W 110TH ST, 11-D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2025-01-15 2025-01-15 Address 610 W 110TH ST, 11-D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2012-02-13 2025-01-15 Address 610 W 110TH ST, 11-D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2012-02-13 2025-01-15 Address 610 W 110TH ST, 11-D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2010-02-08 2012-02-13 Address 135 W 26TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-02-08 2012-02-13 Address 135 W 26TH ST, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-02-08 2012-02-13 Address 135 W 26TH ST, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-01-12 2010-02-08 Address 135 W 26TH ST, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-01-12 2010-02-08 Address 135 W 26TH ST, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-12-20 2004-01-12 Address 135 W 26TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115004368 2025-01-15 BIENNIAL STATEMENT 2025-01-15
250115001190 2025-01-08 CERTIFICATE OF PAYMENT OF TAXES 2025-01-08
DP-2178791 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
140203002221 2014-02-03 BIENNIAL STATEMENT 2014-01-01
120213002525 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100208002828 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080115002680 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060207003252 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040112002643 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011220002394 2001-12-20 BIENNIAL STATEMENT 2002-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State